Advanced company searchLink opens in new window

DUNNOCK PROPERTY LIMITED

Company number 10369456

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
06 Jul 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 May 2019 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to 36 Broadway London SW1H 0BH on 20 May 2019
02 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
26 Jun 2018 CERTNM Company name changed tockwith properties LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Apr 2018 MR04 Satisfaction of charge 103694560001 in full
15 Mar 2018 TM01 Termination of appointment of Simon Craig Moore as a director on 1 March 2018
07 Mar 2018 PSC01 Notification of Richard Peter Hanson as a person with significant control on 1 March 2018
07 Mar 2018 PSC07 Cessation of Simon Craig Moore as a person with significant control on 1 March 2018
06 Mar 2018 AP01 Appointment of Mr Richard Peter Hanson as a director on 1 March 2018
28 Feb 2018 PSC01 Notification of Simon Craig Moore as a person with significant control on 27 February 2018
28 Feb 2018 PSC07 Cessation of Richard Peter Hanson as a person with significant control on 27 February 2018
28 Feb 2018 TM01 Termination of appointment of Richard Peter Hanson as a director on 27 February 2018
20 Feb 2018 MR01 Registration of charge 103694560001, created on 20 February 2018
13 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 AP01 Appointment of Simon Craig Moore as a director on 10 October 2016
11 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted