Advanced company searchLink opens in new window

DUNESTREET LTD.

Company number 09131742

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1