Advanced company searchLink opens in new window

DUNGANNON NO 1 SERVICE LTD

Company number 08736617

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)
19 Jul 2018 AP01 Appointment of Mr Khalid Javed as a director on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of William Abou Saada as a director on 19 July 2018
29 May 2018 TM01 Termination of appointment of Khalid Javed as a director on 16 May 2018
29 May 2018 AP01 Appointment of Mr William Abou Saada as a director on 16 May 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 14 October 2017 with no updates
09 Feb 2018 AD01 Registered office address changed from 122 Chippenham Road London W9 2AD England to 122-124 Chippenham Road London W9 2AD on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England to 122 Chippenham Road London W9 2AD on 9 February 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 AD01 Registered office address changed from 42 /203 the Vale London W3 7QS England to Southbank House Black Prince Road London SE1 7SJ on 11 October 2017
15 Sep 2017 AD01 Registered office address changed from 203 the Vale London W3 7QS to 42 /203 the Vale London W3 7QS on 15 September 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
07 Oct 2014 TM01 Termination of appointment of Adam Watts as a director on 6 September 2014
06 Oct 2014 TM01 Termination of appointment of Jihad Mohamed Al-Beainy as a director on 2 October 2014
01 Oct 2014 AP01 Appointment of Mr Khalid Javed as a director on 30 September 2014
09 Sep 2014 AP01 Appointment of Mr Jihad Mohamed Al-Beainy as a director on 7 September 2014
05 Nov 2013 AD01 Registered office address changed from 176-178 Fernhead Road London W9 3EL United Kingdom on 5 November 2013
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted