Advanced company searchLink opens in new window

DUNSMORE CAPITAL LIMITED

Company number 08626490

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 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Jan 2019 AP01 Appointment of Mrs Kimberley Beulah Denjean as a director on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Columbus Energy Group Ltd as a director on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Margareta Ltd as a director on 29 January 2019
29 Jan 2019 PSC07 Cessation of Margareta Ltd as a person with significant control on 29 January 2019
29 Jan 2019 PSC01 Notification of Kimberley Beulah Denjean as a person with significant control on 29 January 2019
28 Dec 2018 PSC07 Cessation of Kimberley Beulah Denjean as a person with significant control on 21 December 2018
28 Dec 2018 PSC02 Notification of Margareta Ltd as a person with significant control on 21 December 2018
27 Dec 2018 TM01 Termination of appointment of Kimberley Beulah Denjean as a director on 21 December 2018
27 Dec 2018 AP02 Appointment of Margareta Ltd as a director on 21 December 2018
27 Dec 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Holborn Viaduct International House London EC1A 2BN on 27 December 2018
27 Dec 2018 AP02 Appointment of Columbus Energy Group Ltd as a director on 21 December 2018
19 Nov 2018 AA Accounts for a dormant company made up to 30 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 CS01 Confirmation statement made on 26 July 2016 with updates
17 Aug 2016 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 5 August 2016
03 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP .1
04 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014