DUNBAI INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 11106233 |
Category | Private Limited Company |
Incorporated | 11 Dec 2017 |
Age | 6 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DUNBAI INTERNATIONAL LTD is an active private limited company with number 11106233. It was incorporated 6 years, 5 months, 23 days ago, on 11 December 2017. The company address is Unit 5 March House Unit 5 March House, Bicester, OX26 4PP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-22
Officer name: Mr Buqing Huang
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bo Sun
Change date: 2024-03-22
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Calzprime Capital Ltd
Notification date: 2024-01-20
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-20
Psc name: Xmass Limited
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-20
Psc name: Bo Sun
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Capital allotment shares
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Buqing Huang
Change date: 2023-05-24
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Buqing Huang
Appointment date: 2023-05-01
Documents
Change registered office address company with date old address new address
Date: 20 May 2023
Action Date: 20 May 2023
Category: Address
Type: AD01
Change date: 2023-05-20
New address: Unit 5 March House 2 Murdock Road Bicester OX26 4PP
Old address: 5th Floor 1 Knightsbridge Green London SW1X 7QA England
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bo Sun
Change date: 2021-09-30
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Mr Bo Sun
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Mr Bo Sun
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: 5th Floor Knightsbridge Green London SW1X 7QA England
New address: 5th Floor 1 Knightsbridge Green London SW1X 7QA
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 25 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-14
Psc name: Bo Sun
Documents
Cessation of a person with significant control
Date: 25 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-14
Psc name: Calzprime Capital Ltd
Documents
Confirmation statement with updates
Date: 25 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD England
Change date: 2020-10-13
New address: 5th Floor Knightsbridge Green London SW1X 7QA
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-21
Psc name: Calzprime Capital Ltd
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bo Sun
Change date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD
Change date: 2019-11-21
Old address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD England
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Old address: Dunbai International Ltd. 5th Floor, 1 Knightsbridge Green, London SW1X 7NE England
Change date: 2019-11-20
New address: Dunbai International Ltd. Sannic&Co 2nd Floor Berkeley Square House London W1J 6BD
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bo Sun
Change date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
New address: Dunbai International Ltd. 5th Floor, 1 Knightsbridge Green, London SW1X 7NE
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-01-08
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Calzprime Capital Ltd
Notification date: 2018-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-30
Psc name: Bo Sun
Documents
Some Companies
AHP PROPERTY DEVELOPMENTS LIMITED
3 FAIRVIEW COURT, FAIRVIEW ROAD,CHELTENHAM,GL52 2EX
Number: | 11922795 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09218614 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBARA MARSH HAIRDRESSING LIMITED
ROLLESTONE HOUSE, BRIDGE STREET,LINCOLNSHIRE,LN9 5HZ
Number: | 05128591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE,GRIMSBY,DN31 3UA
Number: | 02895207 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 11836745 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANNAGOLE,DUNGANNON,BT70 1UA
Number: | NI604680 |
Status: | ACTIVE |
Category: | Private Limited Company |