Advanced company searchLink opens in new window

DUNLOP LICENSING LIMITED

Company number 06836773

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2021 AD01 Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021
19 Apr 2021 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
04 Aug 2020 600 Appointment of a voluntary liquidator
04 Aug 2020 LIQ01 Declaration of solvency
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Yasutaka Doko as a director on 1 July 2019
04 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
04 Oct 2018 CH01 Director's details changed for Mr Masahiro Asahino on 16 February 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Sep 2017 AP01 Appointment of Mr Masahiro Asahino as a director on 7 September 2017
17 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
08 May 2017 MA Memorandum and Articles of Association
02 May 2017 AD01 Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2017 AD01 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017
10 Apr 2017 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017
10 Apr 2017 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017
10 Apr 2017 TM02 Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017
10 Apr 2017 AP03 Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017