- Company Overview for DUNDER MIFFLIN LIMITED (07007659)
- Filing history for DUNDER MIFFLIN LIMITED (07007659)
- People for DUNDER MIFFLIN LIMITED (07007659)
- More for DUNDER MIFFLIN LIMITED (07007659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Sep 2014 | TM01 | Termination of appointment of a director | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2013 | TM01 | Termination of appointment of Matthew Bradley as a director | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AP01 | Appointment of Alison Jayne Bradley as a director | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2013-04-02
|
|
01 Apr 2013 | TM01 | Termination of appointment of Peter Bradley as a director | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from 58 Friar Gate Derby DE1 1DF on 18 October 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jan 2011 | TM02 | Termination of appointment of Kate Linge as a secretary |