DUNSMORE IT LTD

16 Sheepcote Road 16 Sheepcote Road, Herts, HP2 4BS
StatusDISSOLVED
Company No.06508752
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 9 days

SUMMARY

DUNSMORE IT LTD is an dissolved private limited company with number 06508752. It was incorporated 16 years, 3 months, 13 days ago, on 19 February 2008 and it was dissolved 10 months, 9 days ago, on 25 July 2023. The company address is 16 Sheepcote Road 16 Sheepcote Road, Herts, HP2 4BS.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Dunsmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Dunsmore

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kathleen Dunsmore

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2009-10-05

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kathleen dunsmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 05 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-05

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kathleen dunsmore

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 05/10/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed thomas dunsmore

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEPARTS LIMITED

VERTU HOUSE FIFTH AVENUE BUSINESS PARK,GATESHEAD,NE11 0XA

Number:09158422
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE VENTURES (B) LLP

CHARTER HOUSE,LONDON,W6 0LY

Number:OC384090
Status:ACTIVE
Category:Limited Liability Partnership

HEALTHCARE HR SOLUTIONS LIMITED

30 LASNE CRESCENT BROCKWORTH,GLOUCESTER,GL3 4UX

Number:07827277
Status:ACTIVE
Category:Private Limited Company

J&R RETAIL LTD

UNIVERSITY OF ULSTER,COLERAINE,BT52 1ST

Number:NI642302
Status:ACTIVE
Category:Private Limited Company

MIG CONSTRUCTION SOLUTIONS LIMITED

6 OXFORD COURT,SURBITON,KT6 4SJ

Number:08518499
Status:ACTIVE
Category:Private Limited Company

RLM COURIERS LIMITED

106 CASTLESTEADS DRIVE,CARLISLE,CA2 7XD

Number:11631039
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