Advanced company searchLink opens in new window

DUNKELD TRADING LIMITED

Company number 07542039

Filter by category

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)
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
  • GBP 81,937.79
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
  • GBP 81,937.79
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 77,133.55
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
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 3,394,267.48
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 45,801.87
05 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/10/2014
05 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 17/07/2014 to 29/07/2014
22 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/10/2014.
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 40,207.24
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2015 and again on 05/06/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2015.
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
  • GBP 2,753,726.02
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2015
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
  • GBP 2,753,726.02