ASHLEY DUNNE LTD

Unit 1 33 Nutbrook Street, London, SE15 4JU, England
StatusACTIVE
Company No.08009671
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 18 Oct 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Aug 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CUSTOMER CLEVER LTD

2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:09343422
Status:ACTIVE
Category:Private Limited Company

INDICIUM SYSTEMS LIMITED

10 HOLLY LANE,BECCLES,NR34 7UX

Number:04070257
Status:ACTIVE
Category:Private Limited Company
Number:10017527
Status:ACTIVE
Category:Private Limited Company

RING ROLLED PRODUCTS LIMITED

FIRTH HOUSE PO BOX 644,SHEFFIELD,S9 1JD

Number:00377933
Status:LIQUIDATION
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