- Company Overview for DUNFORD LIMITED (09807611)
- Filing history for DUNFORD LIMITED (09807611)
- People for DUNFORD LIMITED (09807611)
- More for DUNFORD LIMITED (09807611)
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 Oct 2017 | AP01 | Appointment of Ms Shayne Brocho Kind as a director on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Marcelle Gail Procter as a director on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Christopher Neale Procter as a director on 26 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Gary Andrew Harris as a director on 26 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Ivy Hhc Matsikidze as a director on 2 October 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Zoe Matsikidze as a secretary on 2 October 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Gary Andrew Harris as a director on 2 October 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | AD01 | Registered office address changed from 63 Maxwell Street Bury BL9 7PY United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 6 December 2016 | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|