- Company Overview for DUNLOP LICENSING LIMITED (06836773)
- Filing history for DUNLOP LICENSING LIMITED (06836773)
- People for DUNLOP LICENSING LIMITED (06836773)
- Insolvency for DUNLOP LICENSING LIMITED (06836773)
- More for DUNLOP LICENSING LIMITED (06836773)
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
|
|
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
|
|
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 |