About

Registered Number: 04804180
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Neptune House, 70 Royal Hill, London, SE10 8RF

 

Established in 2003, Dunk Ink Ltd have registered office in London. The current directors of the business are listed as Dunk, Susan Lesley, Smith, Simon David William at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNK, Susan Lesley 17 July 2003 - 1
SMITH, Simon David William 17 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 06 May 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.