Advanced company searchLink opens in new window

DUNSFOLD (2021) LIMITED

Company number 12872281

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)
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
  • GBP 1
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
  • GBP 1
30 May 2022 CERTNM Company name changed maniahair LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
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