DUNSDEN LTD - GRANTHAM


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-01-18 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Address. New address: 69 Hudson Way Grantham NG31 7BU. Old address: 4 Pembroke Avenue Chester Le Street SH3 2DH United Kingdom. Change date: 2020-09-08. 2020-09-08 View Report
Persons with significant control. Notification date: 2020-08-24. Psc name: Leslie Mole. 2020-09-08 View Report
Persons with significant control. Cessation date: 2020-08-24. Psc name: Paul Lewis. 2020-09-08 View Report
Officers. Officer name: Mr Leslie Mole. Appointment date: 2020-08-24. 2020-09-08 View Report
Officers. Officer name: Paul Lewis. Termination date: 2020-08-24. 2020-09-08 View Report
Accounts. Accounts type micro entity. 2020-04-29 View Report
Address. New address: 4 Pembroke Avenue Chester Le Street SH3 2DH. Old address: 4 Hartshill Rd Birmingham B34 6QT United Kingdom. Change date: 2019-12-27. 2019-12-27 View Report
Persons with significant control. Notification date: 2019-12-11. Psc name: Paul Lewis. 2019-12-27 View Report
Officers. Appointment date: 2019-12-11. Officer name: Mr Paul Lewis. 2019-12-27 View Report
Persons with significant control. Psc name: Andrew Holmes. Cessation date: 2019-12-11. 2019-12-27 View Report
Officers. Termination date: 2019-12-11. Officer name: Andrew Holmes. 2019-12-27 View Report
Persons with significant control. Notification date: 2019-09-26. Psc name: Andrew Holmes. 2019-10-15 View Report
Officers. Officer name: Mr Andrew Holmes. Appointment date: 2019-09-26. 2019-10-15 View Report
Address. Change date: 2019-10-15. Old address: 16 Finchwell Rise Sheffield S13 9DS United Kingdom. New address: 4 Hartshill Rd Birmingham B34 6QT. 2019-10-15 View Report
Persons with significant control. Cessation date: 2019-09-26. Psc name: Daniel Carreras. 2019-10-15 View Report
Officers. Termination date: 2019-09-26. Officer name: Daniel Carreras. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Persons with significant control. Psc name: Jonathan William Gibson. Cessation date: 2019-03-29. 2019-04-09 View Report
Officers. Termination date: 2019-03-29. Officer name: Jonathan William Gibson. 2019-04-09 View Report
Officers. Officer name: Mr Daniel Carreras. Appointment date: 2019-03-29. 2019-04-09 View Report
Persons with significant control. Psc name: Daniel Carreras. Notification date: 2019-03-29. 2019-04-09 View Report
Address. Change date: 2019-04-09. Old address: Whorlton House Whorlton Newcaste upon Tyne NE5 1NP United Kingdom. New address: 16 Finchwell Rise Sheffield S13 9DS. 2019-04-09 View Report
Address. New address: Whorlton House Whorlton Newcaste upon Tyne NE5 1NP. Old address: 23 Jewel Close Briston Melton Constable NR24 5SH United Kingdom. Change date: 2018-11-08. 2018-11-08 View Report
Persons with significant control. Cessation date: 2018-10-30. Psc name: Nicholas James Hare. 2018-11-08 View Report
Persons with significant control. Notification date: 2018-10-30. Psc name: Jonathan William Gibson. 2018-11-08 View Report
Officers. Appointment date: 2018-10-30. Officer name: Mr Jonathan William Gibson. 2018-11-08 View Report
Officers. Officer name: Nicholas James Hare. Termination date: 2018-10-30. 2018-11-08 View Report
Confirmation statement. Statement with updates. 2018-08-13 View Report
Accounts. Accounts type micro entity. 2018-06-25 View Report
Persons with significant control. Cessation date: 2018-06-08. Psc name: Terry Dunne. 2018-06-19 View Report
Officers. Appointment date: 2018-06-08. Officer name: Mr Nicholas James Hare. 2018-06-19 View Report
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England. New address: 23 Jewel Close Briston Melton Constable NR24 5SH. Change date: 2018-06-19. 2018-06-19 View Report
Officers. Termination date: 2018-06-08. Officer name: Terry Dunne. 2018-06-19 View Report
Persons with significant control. Psc name: Nicholas James Hare. Notification date: 2018-06-08. 2018-06-19 View Report
Officers. Officer name: Mr Terry Dunne. Appointment date: 2018-05-16. 2018-05-22 View Report
Persons with significant control. Cessation date: 2018-05-16. Psc name: Thiago Teles Da Silva. 2018-05-22 View Report
Officers. Officer name: Thiago Teles Da Silva. Termination date: 2018-05-16. 2018-05-22 View Report
Persons with significant control. Notification date: 2018-05-16. Psc name: Terry Dunne. 2018-05-22 View Report
Address. Change date: 2018-05-22. Old address: Flat 5, Halton House 1 Kenmare Close Ickenham Uxbridge UB10 8FP England. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. 2018-05-22 View Report
Officers. Officer name: Dragon Catalin Arteni. Termination date: 2018-04-05. 2018-04-13 View Report
Persons with significant control. Notification date: 2018-04-05. Psc name: Thiago Teles Da Silva. 2018-04-13 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Thiago Teles Da Silva. 2018-04-13 View Report
Address. Old address: 31 Pitt Road Thornton Heath CR7 7BT England. New address: Flat 5, Halton House 1 Kenmare Close Ickenham Uxbridge UB10 8FP. Change date: 2018-04-13. 2018-04-13 View Report
Persons with significant control. Psc name: Dragon Catalin Arteni. Cessation date: 2018-04-05. 2018-04-13 View Report
Officers. Termination date: 2017-08-23. Officer name: Terence Dunne. 2017-10-20 View Report