Advanced company searchLink opens in new window

DUNDAS WORLD LIMITED

Company number 10689514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-29
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
  • GBP 29,231.92