- Company Overview for DUNESTREET LTD. (09131742)
- Filing history for DUNESTREET LTD. (09131742)
- People for DUNESTREET LTD. (09131742)
- More for DUNESTREET LTD. (09131742)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2016 | AP01 | Appointment of Mr Hamada Salah as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of El Irving as a director on 31 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 33 Newman Street London W1T 1PY on 7 January 2016 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr El Irving as a director on 10 February 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Nitin Dabhade as a director on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 15 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | TM01 | Termination of appointment of James Edward Irving as a director on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Nitin Dabhade as a director on 9 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr James Edward Irving as a director on 30 September 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 11 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 11 August 2014 | |
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|