Advanced company searchLink opens in new window

DUNRAVEN WORLDWIDE LIMITED

Company number 09877693

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Elmarie Ibanez as a director on 6 May 2017
18 Jul 2017 RP05 Registered office address changed to PO Box 4385, 09877693: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 May 2017 AP01 Appointment of Ms Elmarie Ibanez as a director on 18 October 2016
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 TM01 Termination of appointment of Shane Michael Smith as a director on 31 August 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 TM01 Termination of appointment of Antonio Celentano as a director
  • ANNOTATION Part Rectified Director's termination date on TM01 was removed from the Public Register on 05/07/2016 as it was invalid or ineffective.
05 May 2016 TM01 Termination of appointment of Antonio Celentano as a director on 4 May 2016
05 May 2016 AD01 Registered office address changed from Office 302 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 May 2016
05 May 2016 AP01 Appointment of Mr Shane Michael Smith as a director on 3 May 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 1