- 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) |
---|---|---|---|
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
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
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
|
|
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
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off |