- Company Overview for DUNSTALL HOLDINGS LIMITED (07434033)
- Filing history for DUNSTALL HOLDINGS LIMITED (07434033)
- People for DUNSTALL HOLDINGS LIMITED (07434033)
- Charges for DUNSTALL HOLDINGS LIMITED (07434033)
- More for DUNSTALL HOLDINGS LIMITED (07434033)
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) |
---|---|---|---|
29 Jan 2025 | PSC01 | Notification of Mary Elizabeth Macgregor as a person with significant control on 6 January 2025 | |
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2025 | MA | Memorandum and Articles of Association | |
27 Jan 2025 | PSC04 | Change of details for Mr Simon William Clarke as a person with significant control on 6 January 2025 | |
27 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
20 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
02 May 2024 | CH01 | Director's details changed for Mr Steven Jon Petford on 4 December 2020 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
27 Oct 2023 | AA01 | Current accounting period extended from 30 October 2023 to 31 December 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of Stephanie Greasley as a director on 31 July 2023 | |
28 Jul 2023 | AA | Group of companies' accounts made up to 30 October 2022 | |
24 Jan 2023 | AP01 | Appointment of Stephen Gould as a director on 23 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
28 Oct 2022 | MR01 | Registration of charge 074340330006, created on 27 October 2022 | |
27 Jul 2022 | AA | Group of companies' accounts made up to 30 October 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Simon William Clarke as a person with significant control on 6 April 2016 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
07 Dec 2021 | TM01 | Termination of appointment of Michael Paul Davenport as a director on 24 November 2021 | |
29 Oct 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
05 May 2021 | AP01 | Appointment of Mrs Stephanie Greasley as a director on 19 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Michael Paul Davenport as a director on 19 April 2021 |