- Company Overview for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
- Filing history for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
- People for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
- Charges for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
- Insolvency for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
- More for DUNLOP INTERNATIONAL 1902 LIMITED (04983558)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 29 April 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
15 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2020 | LIQ01 | Declaration of solvency | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jul 2019 | AP01 | Appointment of Mr Yasutaka Doko as a director on 1 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 May 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | AD01 | Registered office address changed from Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 | |
10 Apr 2017 | AP03 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 |