- Company Overview for DENNIS MACKINTOSH LIMITED (13677343)
- Filing history for DENNIS MACKINTOSH LIMITED (13677343)
- People for DENNIS MACKINTOSH LIMITED (13677343)
- More for DENNIS MACKINTOSH LIMITED (13677343)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2024 | DS01 | Application to strike the company off the register | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
20 Oct 2021 | PSC04 | Change of details for Mrs Joanne Mitchell-Brunt as a person with significant control on 19 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Dominic Adam Mitchell-Brunt as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mrs Joanne Mitchell-Brunt on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Dominic Adam Mitchell-Brunt on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Dominic Adam Mitchell-Brunt on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mrs Joanne Mitchell-Brunt on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Equitable House Equitable House, 55 Pellon Lane Halifax West Yorkshire HX1 5SP England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 19 October 2021 | |
13 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-13
|