- Company Overview for 1 - 3 DUNISLAND LTD (NI625148)
- Filing history for 1 - 3 DUNISLAND LTD (NI625148)
- People for 1 - 3 DUNISLAND LTD (NI625148)
- More for 1 - 3 DUNISLAND LTD (NI625148)
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) |
---|---|---|---|
01 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from 37 Main Street Ballyclare BT39 9AA Northern Ireland to 12 Mill Road Ballyclare BT39 9DY on 18 June 2020 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Carla Hunter as a director on 14 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Karl Hogg as a director on 14 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Richard Warwick as a director on 14 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 1-3 Raloo Road Larne BT40 3DU Northern Ireland to 37 Main Street Ballyclare BT39 9AA on 14 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Derek Higgins as a director on 14 October 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Catherine Sonia Millar as a director on 30 August 2016 |