ASHLEY DUNNE LTD
Status | ACTIVE |
Company No. | 08009671 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 26 days |
SUMMARY
ASHLEY DUNNE LTD is an active private limited company with number 08009671. It was incorporated 12 years, 2 months, 4 days ago, on 28 March 2012 and it was dissolved 1 year, 8 months, 26 days ago, on 06 September 2022. The company address is Unit 1 33 Nutbrook Street, London, SE15 4JU, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christina Maria Dunne
Change date: 2022-04-01
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashley James Dunne
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Administrative restoration company
Date: 18 Oct 2022
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-04
Psc name: Mrs Christina Maria Dunne
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-04
Psc name: Mr Ashley James Dunne
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley James Dunne
Change date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Christina Maria Smith
Change date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 12 Aug 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 4 GBP
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
New address: Unit 1 33 Nutbrook Street London SE15 4JU
Change date: 2015-06-11
Old address: C/O Ashley Dunne 11 Highcroft Road London N19 3AQ
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Ashley Dunne
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Some Companies
ANGEL OF HOPE MEMORIAL GARDEN LIMITED
53 ASHDALE,COLERAINE,BT52 2DD
Number: | NI631457 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AUTOMOTIVE SMART REPAIR LIMITED
80 FRIAR GATE,DERBYSHIRE,DE1 1FL
Number: | 06371714 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 09343422 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOLLY LANE,BECCLES,NR34 7UX
Number: | 04070257 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILLICK FABRICATIONS & RESTORATIONS LTD
MAES HIR,BALA,LL23 7EY
Number: | 10017527 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRTH HOUSE PO BOX 644,SHEFFIELD,S9 1JD
Number: | 00377933 |
Status: | LIQUIDATION |
Category: | Private Limited Company |