-
DUNKELD TRADING LIMITED - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 07542039
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26-28
- Bedford Row
- London
- WC1R 4HE 26-28, Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- KAYE, Eliot Charles
- ROBERTS, Terence
- Company secretaries
- KAYE, Eliot Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-24
- Dissolved on
- 2021-09-29
- SIC/NACE
- 96090
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2014-02-24
- Annual Return
- Due Date: 2020-03-09
- Last Date: 2019-02-24
-
DUNKELD TRADING LIMITED Company Description
- DUNKELD TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 07542039. Its current trading status is "closed". It was registered 2011-02-24. It has declared SIC or NACE codes as "96090". It has 2 directors and 1 secretary. The latest annual return was filed up to 2014-02-24.It can be contacted at 26-28 .
Get DUNKELD TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dunkeld Trading Limited - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Did you know? kompany provides original and official company documents for DUNKELD TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-06-02) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-19) - 600
-
resolution (2020-02-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-02-19) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-20) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
change-person-director-company-with-change-date (2019-08-05) - CH01
-
change-person-secretary-company-with-change-date (2019-08-05) - CH03
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control-statement (2018-02-08) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-20) - AD01
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-08) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-05-25) - DISS40
-
change-account-reference-date-company-current-extended (2016-12-20) - AA01
-
change-person-director-company-with-change-date (2016-10-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-05) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-06-29) - RP04
-
gazette-notice-compulsory (2016-05-24) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-01) - SH01
-
capital-allotment-shares (2015-12-14) - SH01
-
mortgage-satisfy-charge-full (2015-12-01) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
-
appoint-person-director-company-with-name-date (2015-07-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
capital-allotment-shares (2015-06-10) - SH01
-
second-filing-of-form-with-form-type (2015-06-05) - RP04
-
second-filing-of-form-with-form-type (2015-05-22) - RP04
-
capital-allotment-shares (2015-03-30) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-22) - SH01
-
resolution (2014-04-09) - RESOLUTIONS
-
termination-director-company-with-name (2014-05-12) - TM01
-
capital-name-of-class-of-shares (2014-05-12) - SH08
-
capital-allotment-shares (2014-05-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA
-
change-account-reference-date-company-current-shortened (2014-11-18) - AA01
-
termination-director-company-with-name-termination-date (2014-12-15) - TM01
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
appoint-person-director-company-with-name-date (2014-08-30) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-23) - AA
-
change-person-director-company-with-change-date (2012-03-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
keyboard_arrow_right 2011
-
legacy (2011-03-08) - MG01
-
capital-allotment-shares (2011-03-09) - SH01
-
incorporation-company (2011-02-24) - NEWINC