Advanced company searchLink opens in new window

DUNEDIN INTERIORS LTD.

Company number SC389859

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
19 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
15 Dec 2011 AP01 Appointment of Mr Gary Edmond as a director on 2 December 2010
24 Oct 2011 TM01 Termination of appointment of Gary Edmond as a director on 1 January 2011
27 Sep 2011 AP01 Appointment of Mr Gary Edmond as a director on 2 December 2010
14 Mar 2011 TM01 Termination of appointment of Audrey Mckenzie as a director
14 Mar 2011 TM01 Termination of appointment of Gordon Mckenzie as a director
14 Mar 2011 TM01 Termination of appointment of Gary Edmond as a director
14 Mar 2011 TM01 Termination of appointment of Brendan Cantwell as a director
14 Mar 2011 TM02 Termination of appointment of Audrey Mckenzie as a secretary
25 Jan 2011 CH01 Director's details changed for Mr Gary Edmond Uk on 2 December 2010
21 Jan 2011 AP01 Appointment of Mrs Audrey Mckenzie as a director
21 Jan 2011 AP01 Appointment of Mr Gordon Mckenzie as a director
21 Jan 2011 AP03 Appointment of Mrs Audrey Mckenzie as a secretary
21 Jan 2011 AP01 Appointment of Mr Brendan Cantwell as a director
21 Jan 2011 AP01 Appointment of Mr Gary Edmond Uk as a director
06 Dec 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
06 Dec 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
02 Dec 2010 NEWINC Incorporation