About

Registered Number: 04061715
Date of Incorporation: 30/08/2000 (23 years and 7 months ago)
Company Status: Liquidation
Registered Address: Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, KT22 8JB,

 

Dunlop International Group Holdings Ltd was founded on 30 August 2000 and has its registered office in Leatherhead, it has a status of "Liquidation". We don't know the number of employees at Dunlop International Group Holdings Ltd. The current directors of the organisation are listed as Shimizu, Tetsuo, Olsen, Cameron John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIMIZU, Tetsuo 03 April 2017 - 1
OLSEN, Cameron John 04 December 2013 03 April 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2020
LIQ01 - N/A 04 August 2020
CS01 - N/A 27 February 2020
PSC07 - N/A 21 January 2020
PSC05 - N/A 21 January 2020
PSC07 - N/A 30 December 2019
PSC02 - N/A 27 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 12 July 2019
RESOLUTIONS - N/A 28 March 2019
SH19 - Statement of capital 28 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2019
CAP-SS - N/A 28 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 07 February 2018
AA01 - Change of accounting reference date 17 May 2017
RESOLUTIONS - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
AD01 - Change of registered office address 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP03 - Appointment of secretary 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 31 January 2017
RESOLUTIONS - N/A 16 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2016
SH19 - Statement of capital 16 December 2016
CAP-SS - N/A 16 December 2016
AAMD - Amended Accounts 11 December 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 December 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2006
363a - Annual Return 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2005
225 - Change of Accounting Reference Date 14 December 2004
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
353 - Register of members 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
363a - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
353 - Register of members 07 February 2003
287 - Change in situation or address of Registered Office 20 January 2003
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
363a - Annual Return 12 September 2002
AAMD - Amended Accounts 12 July 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363a - Annual Return 26 September 2001
225 - Change of Accounting Reference Date 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
MEM/ARTS - N/A 06 November 2000
CERTNM - Change of name certificate 26 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 08 October 2004 Fully Satisfied

N/A

Guarantee and debenture 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.