DUNSTER INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 04867110 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 9 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ms maureen anne caveley
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director uk incorporations LIMITED
Documents
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
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
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
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
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
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
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
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
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
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
Some Companies
54 COTLEIGH ROAD MANAGEMENT COMPANY LIMITED
54 COTLEIGH ROAD,LONDON,NW6 2NP
Number: | 05516104 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLARE STREET,BRIDGWATER,TA6 3EN
Number: | 10159969 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SACKVILLE STREET,LONDON,W1S 3AX
Number: | 10989229 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NEWTON ROAD,PRESTON,PR2 1DY
Number: | 10979841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |