(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd February 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2020. New Address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF. Previous address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 24th April 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 23rd January 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 16th March 2018 - the day secretary's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd November 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 28th September 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2015. New Address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2015
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th July 2015. New Address: Mitre House 160 Aldersgate Street London EC1A 4DD. Previous address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2015. New Address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF. Previous address: Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 22nd February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th April 2012
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2012: 100.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 12th March 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunwilco (1731) LIMITEDcertificate issued on 09/03/12
filed on: 9th, March 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(45 pages)
|