- Company Overview for DUNDAS TEXTILES LTD (08302107)
- Filing history for DUNDAS TEXTILES LTD (08302107)
- People for DUNDAS TEXTILES LTD (08302107)
- Insolvency for DUNDAS TEXTILES LTD (08302107)
- More for DUNDAS TEXTILES LTD (08302107)
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) |
---|---|---|---|
22 Nov 2024 | AD01 | Registered office address changed from College Farm College Lane Ellisfield Basingstoke Hampshire RG25 2QE England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 November 2024 | |
22 Nov 2024 | LIQ02 | Statement of affairs | |
22 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
14 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Nov 2021 | PSC04 | Change of details for Mrs Leonora Sichel as a person with significant control on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Leonora Sichel on 22 November 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
10 Jul 2020 | MA | Memorandum and Articles of Association | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | SH08 | Change of share class name or designation | |
10 Jul 2020 | SH02 | Sub-division of shares on 1 May 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | AD01 | Registered office address changed from The Refinery 13, Radnor Walk London SW3 4BP England to College Farm College Lane Ellisfield Basingstoke Hampshire RG25 2QE on 8 June 2020 | |
18 May 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | CH01 | Director's details changed for Mr Charlie Sichel on 18 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Leonora De Ferranti on 9 December 2019 |