DUNBAR ASSETS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-08-01. 2023-10-09 View Report
Insolvency. Liquidation disclaimer notice. 2023-02-01 View Report
Address. Old address: Tricentre One New Bridge Square Swindon England SN1 1HN England. New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP. 2022-10-24 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-08-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-08-10 View Report
Resolution. Description: Resolutions. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Officers. Change date: 2021-11-12. Officer name: Zurich Corporate Secretary (Uk) Limited. 2021-11-12 View Report
Accounts. Accounts type full. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type full. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Officers. Officer name: Stephen Shane Huxtable. Change date: 2020-03-11. 2020-04-06 View Report
Incorporation. Re registration memorandum articles. 2019-12-02 View Report
Change of name. Certificate re registration public limited company to private. 2019-12-02 View Report
Resolution. Description: Resolutions. 2019-12-02 View Report
Change of name. Reregistration public to private company. 2019-12-02 View Report
Officers. Officer name: Stephen Shane Huxtable. Appointment date: 2019-07-25. 2019-07-29 View Report
Officers. Officer name: Neil Andrew Freshwater. Termination date: 2019-07-22. 2019-07-25 View Report
Accounts. Accounts type full. 2019-07-03 View Report
Officers. Officer name: Oscar Manuel Carrillo. Termination date: 2019-06-26. 2019-06-26 View Report
Address. New address: Tricentre One New Bridge Square Swindon England SN1 1HN. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Persons with significant control. Psc name: Dunbar Assets Ireland Unlimited Company. Notification date: 2016-04-06. 2018-05-15 View Report
Officers. Change date: 2017-07-01. Officer name: Oscar Manuel Carrillo. 2018-01-08 View Report
Accounts. Accounts type full. 2017-07-11 View Report
Officers. Officer name: Oscar Manuel Carrillo. Appointment date: 2017-07-01. 2017-07-10 View Report
Officers. Officer name: Mr Neil Andrew Freshwater. Appointment date: 2017-07-01. 2017-07-10 View Report
Officers. Termination date: 2017-06-30. Officer name: Stuart Diffey. 2017-07-10 View Report
Officers. Termination date: 2017-06-30. Officer name: Conor Patrick Walsh. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Officers. Change date: 2015-08-01. Officer name: Mr Conor Patrick Walsh. 2017-01-09 View Report
Officers. Change date: 2016-10-14. Officer name: Mr. Stuart Diffey. 2017-01-08 View Report
Capital. Capital statement capital company with date currency figure. 2016-12-21 View Report
Capital. Certificate capital reduction issued capital. 2016-12-21 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2016-12-21 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Officers. Appointment date: 2016-01-24. Officer name: Zurich Corporate Secretary (Uk) Limited. 2016-02-16 View Report
Officers. Termination date: 2016-01-24. Officer name: John Patrick Duffy. 2016-02-16 View Report
Address. Old address: 40 Mark Lane London EC3R 7NQ England. New address: 70 Mark Lane London EC3R 7NQ. Change date: 2015-09-29. 2015-09-29 View Report
Address. Old address: 33 Jermyn Street London SW1Y 6AD. New address: 70 Mark Lane London EC3R 7NQ. Change date: 2015-09-29. 2015-09-29 View Report
Accounts. Accounts type full. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Officers. Termination date: 2015-02-27. Officer name: Patrick John Lindley. 2015-03-11 View Report
Officers. Officer name: Mr. Simon Royston Barnes. Appointment date: 2015-02-27. 2015-03-11 View Report
Accounts. Accounts type full. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report