DALUNDON LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusDISSOLVED
Company No.04582871
CategoryPrivate Limited Company
Incorporated06 Nov 2002
Age21 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years27 days

SUMMARY

DALUNDON LIMITED is an dissolved private limited company with number 04582871. It was incorporated 21 years, 8 months, 2 days ago, on 06 November 2002 and it was dissolved 27 days ago, on 11 June 2024. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whittaker

Termination date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 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 dormant

Date: 13 Dec 2022

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: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 31 Mar 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 dormant

Date: 22 Jan 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: 01 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: R T Acquisitions (Holdings) Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr John Whittaker

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr John Whittaker

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Ms Ruth Helen Woodhead

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr John Whittaker

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Steven Keith Underwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Venus Building Old Park Lane Traffordcity Manchester M17 8PG England

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England

New address: Venus Building Old Park Lane Traffordcity Manchester M17 8PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Moss

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Underwood

Appointment date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Helen Woodhead

Appointment date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Moss

Appointment date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 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: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr John Whittaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-11

Officer name: Mr Neil Lees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: Peel Dome the Trafford Centre Manchester England M17 8PL England

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Termination date: 2016-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Lees

Appointment date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-08

Old address: Peel Dome the Trafford Centre Manchester England M17 8PL England

New address: Peel Dome the Trafford Centre Manchester England M17 8PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom

New address: Peel Dome the Trafford Centre Manchester England M17 8PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: The Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD

New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-04

Officer name: London Law Secretarial Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-21

Officer name: London Law Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr John Whittaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 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 dormant

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-03-31

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 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 dormant

Date: 04 Jan 2014

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: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter scott

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from, 69 southampton row, london, WC1B 4ET

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john duncan

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 29/04/05 from: beauford court, 30 monmouth street, bath, BA1 2BW

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

APPLIED CREATIVE LIMITED

THE TANNERY C/O CLOUD ACCOUNTANT,LEEDS,LS3 1HS

Number:10028858
Status:ACTIVE
Category:Private Limited Company

MINERALFIELDS GROUP LIMITED

50 BROADWAY,LONDON,SW1H 0BL

Number:09038097
Status:ACTIVE
Category:Private Limited Company

NL000076 LP

SUITE 1,BELFAST,BT7 1JJ

Number:NL000076
Status:ACTIVE
Category:Limited Partnership

NOMAD MANAGEMENT LTD

SPRINGFIELD FARM,HALIFAX,HX3 7UL

Number:09616288
Status:ACTIVE
Category:Private Limited Company

PASANTE LIMITED

22 GREENHAVEN DRIVE,LONDON,SE28 8FR

Number:11440088
Status:ACTIVE
Category:Private Limited Company

SERGIO G. CALVARESI ENGINEERING LIMITED

124 ST. JAMES'S ROAD,SOUTHSEA,PO5 4JA

Number:11229482
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