About

Registered Number: 05062990
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Established in 2004, Dunletting Developments Ltd has its registered office in London. The company has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 07 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 March 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 16 June 2014
SH19 - Statement of capital 16 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2014
CAP-SS - N/A 16 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 28 March 2013
RESOLUTIONS - N/A 18 March 2013
SH19 - Statement of capital 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
CAP-SS - N/A 18 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 25 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2011
SH19 - Statement of capital 25 November 2011
CAP-SS - N/A 25 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
RESOLUTIONS - N/A 23 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2011
SH19 - Statement of capital 23 September 2011
CAP-SS - N/A 23 September 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
RESOLUTIONS - N/A 08 April 2011
SH19 - Statement of capital 08 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2011
CAP-SS - N/A 08 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 03 November 2010
SH19 - Statement of capital 31 August 2010
RESOLUTIONS - N/A 25 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2010
CAP-SS - N/A 25 August 2010
AR01 - Annual Return 12 March 2010
RESOLUTIONS - N/A 10 March 2010
SH19 - Statement of capital 10 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 March 2010
CAP-SS - N/A 10 March 2010
RESOLUTIONS - N/A 09 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2009
SH19 - Statement of capital 09 November 2009
CAP-SS - N/A 09 November 2009
AA - Annual Accounts 21 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
RESOLUTIONS - N/A 19 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.