- Company Overview for DUNSFOLD (2021) LIMITED (12872281)
- Filing history for DUNSFOLD (2021) LIMITED (12872281)
- People for DUNSFOLD (2021) LIMITED (12872281)
- Registers for DUNSFOLD (2021) LIMITED (12872281)
- More for DUNSFOLD (2021) LIMITED (12872281)
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) |
---|---|---|---|
08 Feb 2025 | PSC02 | Notification of Capital Solutions (Int.) Ltd as a person with significant control on 6 February 2025 | |
08 Feb 2025 | PSC07 | Cessation of Andrew Harvey Widgery as a person with significant control on 6 February 2025 | |
08 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
08 Feb 2025 | AD01 | Registered office address changed from One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF England to 55 Princes Gate Princes Gate, Exhibition Road Princes Gate Partners London SW7 2PN on 8 February 2025 | |
08 Feb 2025 | AP01 | Appointment of Mr Edward Moses Ashby as a director on 6 February 2025 | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2024 | TM01 | Termination of appointment of Edward Ashby as a director on 1 October 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Andrew Harvey Widgery as a director on 17 August 2024 | |
28 Jul 2024 | AD01 | Registered office address changed from , Shawfield House 2 Shawfield Road, Havant, Hants, PO9 2SY, England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 28 July 2024 | |
05 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Edward Ashby as a director on 30 November 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Andrew Harvey Widgery as a person with significant control on 7 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Thomasz Marek Krolak as a director on 7 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Thomasz Marek Krolak as a person with significant control on 7 June 2022 | |
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 7 June 2022
|
|
30 May 2022 | CERTNM |
Company name changed maniahair LTD\certificate issued on 30/05/22
|
|
28 May 2022 | AD01 | Registered office address changed from , 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 28 May 2022 | |
27 May 2022 | AP01 | Appointment of Mr Andrew Harvey Widgery as a director on 14 May 2022 | |
06 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Richard Adam Marsh as a person with significant control on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Richard Adam Marsh as a director on 1 October 2021 | |
01 Oct 2021 | PSC01 | Notification of Thomasz Marek Krolak as a person with significant control on 1 October 2021 |