- Company Overview for DUNLOPILLO LIMITED (08996238)
- Filing history for DUNLOPILLO LIMITED (08996238)
- People for DUNLOPILLO LIMITED (08996238)
- More for DUNLOPILLO LIMITED (08996238)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Jun 2020 | PSC02 | Notification of Blue Group Hold Co Limited as a person with significant control on 26 February 2020 | |
09 Jun 2020 | PSC07 | Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 26 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
17 Apr 2020 | AD01 | Registered office address changed from 5th Floor, Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Stephan Reents as a director on 24 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Samuel John Bayliss as a director on 13 October 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
24 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 September 2016 | |
10 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
24 Feb 2016 | AD01 | Registered office address changed from 5th Floor, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5th Floor, Festival House Jessop Avenue Cheltenham GL50 3SH on 24 February 2016 | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
09 Oct 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
12 Aug 2014 | CERTNM |
Company name changed mc (no 44) LIMITED\certificate issued on 12/08/14
|
|
04 Jun 2014 | CH01 | Director's details changed for Stephan Reents on 20 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Siegmar Theodor Schmidt as a director on 19 May 2014 |