- Company Overview for DUNMOORE (WEST LONDON) LIMITED (10250856)
- Filing history for DUNMOORE (WEST LONDON) LIMITED (10250856)
- People for DUNMOORE (WEST LONDON) LIMITED (10250856)
- Charges for DUNMOORE (WEST LONDON) LIMITED (10250856)
- More for DUNMOORE (WEST LONDON) LIMITED (10250856)
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) |
---|---|---|---|
15 Feb 2019 | TM01 | Termination of appointment of Richard Lloyd as a director on 13 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Richard Lloyd as a secretary on 13 February 2019 | |
19 Dec 2018 | MR01 | Registration of charge 102508560006, created on 18 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 102508560007, created on 18 December 2018 | |
31 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
12 Jan 2018 | MR01 | Registration of charge 102508560005, created on 10 January 2018 | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr Tomas Souto as a director on 17 January 2017 | |
09 Nov 2016 | TM01 | Termination of appointment of George Alcock as a director on 9 November 2016 | |
04 Oct 2016 | MR01 | Registration of charge 102508560001, created on 23 September 2016 | |
04 Oct 2016 | MR01 | Registration of charge 102508560002, created on 23 September 2016 | |
04 Oct 2016 | MR01 | Registration of charge 102508560003, created on 23 September 2016 | |
04 Oct 2016 | MR01 | Registration of charge 102508560004, created on 23 September 2016 | |
24 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|