Advanced company searchLink opens in new window

DUNNHUMBY ADVERTISING LIMITED

Company number 08161849

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
16 Mar 2020 AD03 Register(s) moved to registered inspection location 1 the Green Richmond Surrey TW9 1PL
16 Mar 2020 AD02 Register inspection address has been changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 1 the Green Richmond Surrey TW9 1PL
16 Mar 2020 AD01 Registered office address changed from 184 Shepherds Bush Road Brook Green London W6 7NL United Kingdom to 1 More London Place London SE1 2AF on 16 March 2020
12 Mar 2020 LIQ01 Declaration of solvency
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 1.00
27 Feb 2020 CAP-SS Solvency Statement dated 24/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2020 AA Full accounts made up to 28 February 2019
27 Jan 2020 TM01 Termination of appointment of Surojit Majumder as a director on 24 January 2020
27 Jan 2020 AP01 Appointment of Mr Vincent Paul Toolan as a director on 22 January 2020
23 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/07/2019
07 Nov 2019 PSC07 Cessation of Sociomantic Labs Gmbh as a person with significant control on 21 December 2018
07 Nov 2019 PSC02 Notification of Dunnhumby Limited as a person with significant control on 21 December 2018
08 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/01/2020.
24 Dec 2018 PSC05 Change of details for a person with significant control
09 Dec 2018 AA Full accounts made up to 28 February 2018
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
30 May 2018 CERTNM Company name changed sociomantic labs LIMITED\certificate issued on 30/05/18
  • CONNOT ‐ Change of name notice
04 Dec 2017 AA Full accounts made up to 28 February 2017