Advanced company searchLink opens in new window

DUNDAS TEXTILES LTD

Company number 08302107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2019 PSC04 Change of details for Mrs Leonora Sichel as a person with significant control on 18 November 2019
09 Dec 2019 PSC04 Change of details for Miss Leonora Katherine Ziani De Ferranti as a person with significant control on 6 December 2019
06 Dec 2019 PSC07 Cessation of James David Dundas as a person with significant control on 18 November 2019
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
06 Dec 2019 AP01 Appointment of Mr Charlie Sichel as a director on 18 November 2019
06 Dec 2019 TM01 Termination of appointment of James David Dundas as a director on 18 November 2019
07 Feb 2019 CH01 Director's details changed for Leonora De Ferranti on 7 February 2019
07 Feb 2019 PSC04 Change of details for Miss Leonora Katherine Ziani De Ferranti as a person with significant control on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 58 st Philip Street London London SW8 3SJ to The Refinery 13, Radnor Walk London SW3 4BP on 7 February 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
08 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Mar 2016 AP01 Appointment of Leonora De Ferranti as a director on 2 March 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off