- Company Overview for DUNHAM MEWS LIMITED (09773539)
- Filing history for DUNHAM MEWS LIMITED (09773539)
- People for DUNHAM MEWS LIMITED (09773539)
- Charges for DUNHAM MEWS LIMITED (09773539)
- More for DUNHAM MEWS LIMITED (09773539)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Mohammed Gauhar Jilani as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Nabeel Mussarat Chowdery as a person with significant control on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Mohammed Gauhar Jilani as a director on 16 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Nabeel Mussarat Chowdery as a director on 16 December 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Nabeel Mussarat Chowdery as a person with significant control on 1 February 2020 | |
23 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2020 | |
28 May 2020 | AP01 | Appointment of Mr Nabeel Mussarat Chowdery as a director on 15 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Mohammed Gauhar Jilani as a director on 15 May 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 May 2018 | AD01 | Registered office address changed from Churchgate House 1st Floor - Churchgate House Churchgate Bolton Lancashire BL1 1HL England to Universal Square Suite 2, Ground Floor Building 3, Devonshire Street North Manchester M12 6JH on 2 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Lesley Jane Miller as a director on 1 April 2016 |