(PSC01) Notification of a person with significant control 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/12/18
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/12/25
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/18
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/18
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/12/26
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/12/27
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/12/18
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/12/28
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/12/18 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/12/29
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/18 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2013/12/30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/03/14 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunsmure drycleaners LTDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/10
change of name
|
|
(AP01) New director appointment on 2014/01/29.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/01/29 - the day secretary's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/18 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2014/01/29
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/12/18 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 22nd, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/12/18 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2011/01/01 secretary's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 11th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/12/18 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 27th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/18 with full list of members
filed on: 27th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/02/09 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2007
| incorporation
|
Free Download
(15 pages)
|