DUNBAR NOMINEES LIMITED - OXFORD


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2018-12-06 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2018-09-06 View Report
Address. Change date: 2017-11-07. Old address: 70 Mark Lane London EC3R 7NQ. New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. 2017-11-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-02 View Report
Resolution. Description: Resolutions. 2017-11-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-11-02 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Officers. Appointment date: 2017-07-01. Officer name: Mr Simon Royston Barnes. 2017-07-10 View Report
Officers. Appointment date: 2017-07-01. Officer name: Oscar Manuel Carrillo. 2017-07-10 View Report
Officers. Termination date: 2017-06-30. Officer name: Stuart Diffey. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Officers. Change date: 2016-10-14. Officer name: Mr. Stuart Diffey. 2017-01-08 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-05 View Report
Address. New address: 70 Mark Lane London EC3R 7NQ. Old address: 40 Mark Lane London EC3R 7NQ England. Change date: 2015-09-29. 2015-09-29 View Report
Address. Change date: 2015-09-29. Old address: 33 Jermyn Street London SW1Y 6AD. New address: 70 Mark Lane London EC3R 7NQ. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Officers. Officer name: Patrick John Lindley. Termination date: 2015-02-19. 2015-03-02 View Report
Officers. Officer name: Mr Stuart Diffey. Appointment date: 2014-11-21. 2014-11-24 View Report
Accounts. Accounts type dormant. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Officers. Change date: 2012-09-18. Officer name: Patrick John Lindley. 2013-06-05 View Report
Officers. Change date: 2012-09-18. Officer name: Patrick John Lindley. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type dormant. 2012-03-29 View Report
Officers. Officer name: Ian Lovett. 2012-02-23 View Report
Officers. Officer name: Patrick Lindley. 2011-10-06 View Report
Officers. Officer name: Andrew Deller. 2011-10-06 View Report
Accounts. Accounts type dormant. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type dormant. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report
Officers. Officer name: Mr Ian Nicholas Lovett. Change date: 2010-05-09. 2010-05-18 View Report
Officers. Change date: 2010-05-09. Officer name: Andrew Michael Deller. 2010-05-17 View Report
Accounts. Accounts type dormant. 2009-05-18 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type dormant. 2008-06-24 View Report
Annual return. Legacy. 2008-05-16 View Report
Address. Description: Location of register of members. 2008-05-15 View Report
Address. Description: Registered office changed on 15/01/08 from: 9-15 sackville street london W1A 2JP. 2008-01-15 View Report
Officers. Description: New director appointed. 2008-01-07 View Report
Officers. Description: Director resigned. 2008-01-03 View Report
Officers. Description: Director's particulars changed. 2007-09-06 View Report
Annual return. Legacy. 2007-06-03 View Report
Accounts. Accounts type dormant. 2007-04-19 View Report
Address. Description: Registered office changed on 26/03/07 from: uk life centre station road swindon wiltshire SN1 1EL. 2007-03-26 View Report
Officers. Description: Director resigned. 2006-08-11 View Report