Advanced company searchLink opens in new window

DUNEDIN HOLDINGS UK LIMITED

Company number 09244196

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
04 May 2023 AA Micro company accounts made up to 31 October 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 October 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
28 Sep 2018 AD01 Registered office address changed from 160 Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
18 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with updates
18 Sep 2018 PSC01 Notification of Timothy David John Eddolls as a person with significant control on 1 June 2017
18 Sep 2018 AP01 Appointment of Mr Timothy David John Eddolls as a director on 10 September 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
27 Jan 2017 AD01 Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 160 Kemp House 160 City Road London EC1V 2NX on 27 January 2017
01 Nov 2016 AAMD Amended total exemption full accounts made up to 31 October 2015
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
09 Aug 2016 CH01 Director's details changed for Ms Connie Xavier Rodrigues on 7 August 2016
21 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates