- Company Overview for DUNHILL PROPERTY LTD (09078391)
- Filing history for DUNHILL PROPERTY LTD (09078391)
- People for DUNHILL PROPERTY LTD (09078391)
- More for DUNHILL PROPERTY LTD (09078391)
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) |
---|---|---|---|
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Muhammad Ameer Khan as a person with significant control on 21 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Mohammed Ashraf as a director on 25 August 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Mohammed Ashraf as a director on 1 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Mar 2016 | AD01 | Registered office address changed from 461 Cheetham Hill Road Manchester Westmidlands M8 4LR England to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 461 Cheetham Hill Road Manchester M8 4LR England to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 343-a- Cheetham Hill Road Manchester M8 0SF to 461 Cheetham Hill Road Manchester Westmidlands M8 4LR on 10 March 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
07 Aug 2014 | TM01 | Termination of appointment of Muhammad Akmal as a director on 1 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Muhammad Ameer Khan as a director on 1 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 41 Runnymede Road Birmingham B11 3BN England to 343-a- Cheetham Hill Road Manchester M8 0SF on 7 August 2014 | |
10 Jun 2014 | NEWINC |
Incorporation
|