Advanced company searchLink opens in new window

DUNDALK PROPERTIES LIMITED

Company number 09668042

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
28 Jan 2019 COCOMP Order of court to wind up
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 AD01 Registered office address changed from Suite 120 Capital Business Centre Carlton Road Surrey CR2 0BS England to 32 Rokeby Road London SE4 1DE on 28 June 2017
21 Nov 2016 AD01 Registered office address changed from Unit 1, Resources Business Centre 537 Norwood Road London SE27 9DL United Kingdom to Suite 120 Capital Business Centre Carlton Road Surrey CR2 0BS on 21 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Kenneth Charles on 21 October 2016
03 Nov 2016 MR04 Satisfaction of charge 096680420001 in full
03 Nov 2016 MR04 Satisfaction of charge 096680420002 in full
28 Oct 2016 MR01 Registration of charge 096680420003, created on 19 October 2016
26 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Mar 2016 MR01 Registration of charge 096680420002, created on 4 March 2016
19 Sep 2015 TM01 Termination of appointment of Wayne Mccarthy as a director on 18 September 2015
18 Sep 2015 MR01 Registration of charge 096680420001, created on 14 September 2015
02 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-02
  • GBP 1,000