- Company Overview for DUNKELD TRADING LIMITED (07542039)
- Filing history for DUNKELD TRADING LIMITED (07542039)
- People for DUNKELD TRADING LIMITED (07542039)
- Charges for DUNKELD TRADING LIMITED (07542039)
- Insolvency for DUNKELD TRADING LIMITED (07542039)
- More for DUNKELD TRADING LIMITED (07542039)
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) |
---|---|---|---|
29 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2015 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | AP01 | Appointment of Terence Roberts as a director on 10 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 April 2015
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
05 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
15 Dec 2014 | AP01 | Appointment of Mr Michael Alfred Litman as a director on 23 October 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Michael Edward Jourdain as a director on 23 October 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
30 Aug 2014 | AP01 | Appointment of Mr Eliot Charles Kaye as a director on 3 April 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from , Bond Street House 14 Clifford Street, London, W1S 4JU to 15 Fetter Lane London EC4A 1JP on 21 August 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 24 February 2014 with full list of shareholders | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|