Gazette. Gazette dissolved voluntary. |
2023-05-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-17 |
View Report |
Persons with significant control. Cessation date: 2022-08-12. Psc name: Nicolas Peregrine Fox. |
2023-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-10 |
View Report |
Officers. Officer name: Nicolas Peregrine Fox. Termination date: 2022-08-12. |
2023-01-10 |
View Report |
Accounts. Accounts type dormant. |
2022-11-22 |
View Report |
Address. Old address: The Shoe Factory 23 B Fitzwillaim Street Rushden Northants NN10 9YW United Kingdom. Change date: 2022-03-04. New address: The Shoe Factory Fitzwilliam Street Rushden NN10 9YW. |
2022-03-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-11 |
View Report |
Persons with significant control. Psc name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. |
2021-12-30 |
View Report |
Officers. Officer name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. |
2021-12-24 |
View Report |
Officers. Change date: 2021-12-24. Officer name: Ms Fay Franklin Weldon Fox. |
2021-12-24 |
View Report |
Officers. Change date: 2021-12-24. Officer name: Nicolas Peregrine Fox. |
2021-12-24 |
View Report |
Persons with significant control. Change date: 2021-12-24. Psc name: Mr Nicolas Peregrine Fox. |
2021-12-24 |
View Report |
Persons with significant control. Psc name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. |
2021-12-24 |
View Report |
Address. New address: The Shoe Factory 23 B Fitzwillaim Street Rushden Northants NN10 9YW. Change date: 2021-12-24. Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN. |
2021-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Officers. Change date: 2011-05-12. Officer name: Nicholas Peregrine Fox. |
2014-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-28 |
View Report |
Officers. Change date: 2012-10-01. Officer name: Nicholas Peregrine Fox. |
2013-01-28 |
View Report |
Officers. Change date: 2012-10-01. Officer name: Fay Franklin Weldon Fox. |
2013-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-02 |
View Report |
Address. Change date: 2012-10-04. Old address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT. |
2012-10-04 |
View Report |
Officers. Officer name: Fay Franklin Weldon Fox. Change date: 2012-03-20. |
2012-03-20 |
View Report |
Officers. Officer name: Nicholas Peregrine Fox. Change date: 2012-03-20. |
2012-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Officers. Officer name: Anthony Sperrin. |
2012-02-23 |
View Report |
Accounts. Accounts type dormant. |
2011-08-04 |
View Report |
Capital. Capital allotment shares. |
2011-06-13 |
View Report |
Resolution. Description: Resolutions. |
2011-06-10 |
View Report |
Address. Change date: 2011-06-08. Old address: Willmott House 12 Blacks Road Hammersmith London W6 9EU. |
2011-06-08 |
View Report |
Change of name. Description: Company name changed dunecentre LIMITED\certificate issued on 06/06/11. |
2011-06-06 |
View Report |
Change of name. Change of name notice. |
2011-06-06 |
View Report |
Officers. Officer name: Nicolas Peregrine Fox. |
2011-05-20 |
View Report |