Advanced company searchLink opens in new window

DUNFORD HOUSE LIMITED

Company number 02598139

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
20 Sep 2018 AA Accounts for a small company made up to 31 March 2018
16 Jul 2018 AD01 Registered office address changed from Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE England to Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH on 16 July 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
20 Feb 2018 AP01 Appointment of Mr Jamie Robert Hutchinson as a director on 29 January 2018
20 Feb 2018 TM01 Termination of appointment of Nicholas Claud Le Quesne Mourant as a director on 29 January 2018
28 Nov 2017 AA Accounts for a small company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from C/O Ymca England 29-35 Farringdon Road London EC1M 3JF to Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE on 17 August 2016
21 Jul 2016 CH01 Director's details changed for Mr Paul Michael Smillie on 19 July 2016
21 Jul 2016 CH03 Secretary's details changed for Mr Paul Michael Smillie on 19 July 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
29 Sep 2015 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
24 Oct 2014 AA Full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
03 Apr 2014 AP01 Appointment of Mr Nicholas Claud Le Quesne Mourant as a director
06 Dec 2013 TM01 Termination of appointment of Ayub Khan as a director
02 Dec 2013 AA Full accounts made up to 31 March 2013
14 May 2013 AUD Auditor's resignation
10 May 2013 AUD Auditor's resignation