GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Nov 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: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Wed, 24th Oct 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 24th Oct 2018 - the day secretary's appointment was terminated
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jul 2016 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 1.00 GBP
capital
|
|
CH03 |
On Wed, 1st Jul 2015 secretary's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AP. Previous address: 5th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 8th Jul 2014
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 1 GBP
capital
|
|
TM01 |
Fri, 26th Jul 2013 - the day director's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Oct 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 19th Aug 2011 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Aug 2011 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 2nd Jun 2011 - the day director's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Dec 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 7th, December 2009
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dunwilco (1631) LIMITEDcertificate issued on 27/11/09
filed on: 27th, November 2009
| change of name
|
Free Download
(3 pages)
|
TM01 |
Thu, 19th Nov 2009 - the day director's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 19th Nov 2009 - the day secretary's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Nov 2009 - the day director's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Nov 2009 - the day director's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Oct 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, October 2009
| resolution
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(22 pages)
|