(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
|
(TM02) Secretary appointment termination on March 16, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 15, 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 20, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 23, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On July 5, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 5, 2015: 100.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 24, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 14, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2015: 80000.00 GBP
capital
|
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 24, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2014 to December 31, 2013
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 14, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4567900001
filed on: 5th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, February 2014
| resolution
|
Free Download
(41 pages)
|
(SH01) Capital declared on January 27, 2014: 80000.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on January 27, 2014
filed on: 6th, February 2014
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunwilco (1807) LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|