- Company Overview for DUNSIAN ENG LIMITED (10263996)
- Filing history for DUNSIAN ENG LIMITED (10263996)
- People for DUNSIAN ENG LIMITED (10263996)
- More for DUNSIAN ENG LIMITED (10263996)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
05 Jul 2021 | PSC04 | Change of details for Mr Ian Dunsmuir as a person with significant control on 5 July 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
06 Jul 2020 | PSC01 | Notification of Alexandra Dunsmuir as a person with significant control on 6 July 2020 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
07 Sep 2016 | AP01 | Appointment of Mrs Alexandra Maria Dunsmuir as a director on 5 July 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 55 Burnley Road East Rossendale BB4 9AR on 22 August 2016 | |
05 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-05
|