- Company Overview for DUNDAS WORLD LIMITED (10689514)
- Filing history for DUNDAS WORLD LIMITED (10689514)
- People for DUNDAS WORLD LIMITED (10689514)
- Charges for DUNDAS WORLD LIMITED (10689514)
- Insolvency for DUNDAS WORLD LIMITED (10689514)
- More for DUNDAS WORLD LIMITED (10689514)
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) |
---|---|---|---|
13 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
13 Oct 2023 | AD01 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 13 October 2023 | |
13 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2023 | LIQ02 | Statement of affairs | |
12 Jul 2023 | AD01 | Registered office address changed from 36-38 International House 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 12 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 36-38 International House 36-38 Cornhill London EC3V 3NG on 12 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
06 Apr 2022 | AD01 | Registered office address changed from 22 First Floor Studio St. Peters Square London W6 9NW England to International House 24 Holborn Viaduct London EC1A 2BN on 6 April 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | CH01 | Director's details changed for Mr Peter Hyde Dundas on 1 January 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Evangelos Bousis on 1 January 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Peter Hyde Dundas as a person with significant control on 1 January 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Evangelos Bousis as a person with significant control on 1 January 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
01 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|