DUNSTER INTERNATIONAL LTD

11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England
StatusACTIVE
Company No.04867110
CategoryPrivate Limited Company
Incorporated14 Aug 2003
Age20 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

DUNSTER INTERNATIONAL LTD is an active private limited company with number 04867110. It was incorporated 20 years, 9 months, 27 days ago, on 14 August 2003. The company address is 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: 11 Greenleaf House Darkes Lane Potters Bar EN6 1AE

Old address: The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin SG4 8th England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 19 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Barry Slater

Cessation date: 2019-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-19

Officer name: Mark Barry Slater

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England

Change date: 2019-10-16

New address: The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin SG4 8th

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Slater

Notification date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Mark Barry Slater

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Barry Slater

Cessation date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barry Slater

Termination date: 2019-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Andrew Vincent Truby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: Unit 2, Oakleigh Mews Unit 2 Oakleigh Mews Oakleigh Road North London N20 9HQ

Change date: 2015-10-27

New address: 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Barry Slater

Appointment date: 2015-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB

Change date: 2014-11-25

New address: Unit 2, Oakleigh Mews Unit 2 Oakleigh Mews Oakleigh Road North London N20 9HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Vincent Truby

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Maureen Anne Caveley

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-20

Officer name: Uk Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: 11 Church Road Great Bookham Surrey KT23 3PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Company Secretaries Limited

Change date: 2010-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms maureen anne caveley

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director uk incorporations LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 05/03/04 from: 85 south street dorking surrey RH4 2LA

Documents

View document PDF

Incorporation company

Date: 14 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 COTLEIGH ROAD MANAGEMENT COMPANY LIMITED

54 COTLEIGH ROAD,LONDON,NW6 2NP

Number:05516104
Status:ACTIVE
Category:Private Limited Company

BRIDGWATER 168 LIMITED

5 CLARE STREET,BRIDGWATER,TA6 3EN

Number:10159969
Status:ACTIVE
Category:Private Limited Company

FX ACHIEVERS LTD

25 SACKVILLE STREET,LONDON,W1S 3AX

Number:10989229
Status:ACTIVE
Category:Private Limited Company

PR PARKER PLANT LIMITED

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:10979841
Status:ACTIVE
Category:Private Limited Company

PRESS CONSULTANCY LIMITED

182 PARK LANE,MANCHESTER,M45 7QL

Number:11620509
Status:ACTIVE
Category:Private Limited Company

RM PROPERTIES (NORTH EAST) LIMITED

10 ASHDALE COURT,SUNDERLAND,SR6 9SZ

Number:08529779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source