DUNNHUMBY HOLDING LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.08071909
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 14 days
JurisdictionEngland Wales

SUMMARY

DUNNHUMBY HOLDING LIMITED is an liquidation private limited company with number 08071909. It was incorporated 12 years, 14 days ago, on 16 May 2012. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2024

Action Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Vincent Paul Toolan

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-23

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2021

Category: Address

Type: AD02

New address: 184 Shepherds Bush Road London W6 7NL

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2021

Category: Address

Type: AD03

New address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Old address: , 184 Shepherds Bush Road, London, W6 7NL, England

Change date: 2021-03-19

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-22

Officer name: Vincent Paul Toolan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Joanne Wilson

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Vincent Paul Toolan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Dunnhumby Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Clare Lester Swindell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joanne Wilson

Appointment date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: , Aurora House 71-75 Uxbridge Road, London, W5 5SL

Change date: 2016-08-01

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeffers Hamilton

Termination date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Anne Mccarthy

Change date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clare Lester Swindell

Change date: 2016-04-28

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Andrew Jeffers Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Ms Clare Lester Swindell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Prophet

Termination date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Anne Mccarthy

Change date: 2014-04-05

Documents

View document PDF

Move registers to sail company

Date: 02 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Yates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOG ISLAND PRODUCTIONS LIMITED

19 GLOUCESTER AVENUE,,NW1 7AU

Number:03813384
Status:ACTIVE
Category:Private Limited Company

O'BRIEN MOTORSPORT LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:06782038
Status:ACTIVE
Category:Private Limited Company

RCCG, COVENANT PRAISE CENTRE

17 NEW ROAD AVENUE,CHATHAM,ME4 6BA

Number:07722396
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROMNA GATE TM LTD

14 THE BROADWAY,LONDON,N14 6PH

Number:11718443
Status:ACTIVE
Category:Private Limited Company

T.P. FLAT SERVICES (1) LIMITED

8 MANSTON DRIVE,BISHOP'S STORTFORD,CM23 5EL

Number:01252189
Status:ACTIVE
Category:Private Limited Company

THIRD DIMENSION STUDIOS LTD

83 AMBERLEY DRIVE,BOGNOR REGIS,PO21 5PH

Number:07921252
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