DUNECAST PRODUCTIONS LIMITED

07715512
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 accounts Annual Accounts 11 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
20 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 accounts Annual Accounts 13 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
26 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Harry John Charles Eastwood) 1 Buy now
12 Mar 2018 officers Appointment of director (Mark Samuel Cowie) 2 Buy now
27 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 officers Termination of appointment of director (Tim O'shea) 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2017 accounts Annual Accounts 10 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
19 Jul 2016 mortgage Registration of a charge 11 Buy now
28 Jun 2016 accounts Annual Accounts 10 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
08 Sep 2015 insolvency Solvency Statement dated 04/09/15 1 Buy now
08 Sep 2015 resolution Resolution 1 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 13 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 13 Buy now
07 Nov 2013 mortgage Registration of a charge 22 Buy now
16 Apr 2013 officers Appointment of director (Harry John Charles Eastwood) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Fergus Haycock) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Richard Jones) 1 Buy now
16 Apr 2013 officers Appointment of director (Tim O'shea) 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 13 Buy now
17 Dec 2012 officers Termination of appointment of director (James Reeve) 1 Buy now
17 Dec 2012 officers Appointment of director (Fergus Kingsley Haycock) 2 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 capital Return of Allotment of shares 3 Buy now
19 Sep 2011 resolution Resolution 1 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jul 2011 incorporation Incorporation Company 37 Buy now