- Company Overview for DUNSMURE PROPERTIES LTD (10284116)
- Filing history for DUNSMURE PROPERTIES LTD (10284116)
- People for DUNSMURE PROPERTIES LTD (10284116)
- Charges for DUNSMURE PROPERTIES LTD (10284116)
- More for DUNSMURE PROPERTIES LTD (10284116)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
18 Mar 2024 | MR01 | Registration of charge 102841160003, created on 7 March 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Aug 2018 | AP03 | Appointment of Mr Chaim Meir Rubin as a secretary on 7 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from 23 Fountayne Road London N16 7EA England to 5a Fountayne Road London N16 7EA on 17 August 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
07 Dec 2016 | MR01 | Registration of charge 102841160001, created on 1 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 102841160002, created on 1 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates |