- Company Overview for DUNKIRK INN DEVELOPMENTS LTD (09857561)
- Filing history for DUNKIRK INN DEVELOPMENTS LTD (09857561)
- People for DUNKIRK INN DEVELOPMENTS LTD (09857561)
- More for DUNKIRK INN DEVELOPMENTS LTD (09857561)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 May 2020 | TM01 | Termination of appointment of Nicola Jayne Wetherill as a director on 1 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Philip Laurence Madden as a director on 1 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Yasmin Mcrory as a director on 1 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to 56 Redwick Road Pilning Bristol BS35 4LU on 19 December 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
08 Feb 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 October 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AP01 | Appointment of Mrs Yasmin Mcrory as a director on 5 November 2015 | |
13 Jan 2016 | AP01 | Appointment of Nicola Jayne Wetherill as a director on 10 November 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
25 Nov 2015 | AP01 | Appointment of Mr Michael Patrick Coyne as a director on 25 November 2015 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|