Dunn Architects Limited

DataGardener
dissolved

Dunn Architects Limited

06607622Private Limited With Share Capital

Innovation Centre Medway, Maidstone Road, Chatham, ME59FD
Incorporated

02/06/2008

Company Age

17 years

Directors

4

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Dunn Architects Limited (06607622) is a private limited with share capital incorporated on 02/06/2008 (17 years old) and registered in chatham, ME59FD. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 02/06/2008
ME59FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

7

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:13-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2021
Resolution
Category:Resolution
Date:26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Resolution
Category:Resolution
Date:17-08-2017
Change Of Name Request Comments
Category:Change Of Name
Date:17-08-2017
Change Of Name Notice
Category:Change Of Name
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Capital Allotment Shares
Category:Capital
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Capital Allotment Shares
Category:Capital
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2009
Legacy
Category:Annual Return
Date:17-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2008
Legacy
Category:Officers
Date:30-06-2008
Incorporation Company
Category:Incorporation
Date:02-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date16/12/2019
Latest Accounts30/06/2019

Trading Addresses

3A Landgate, Rye, East Sussex, TN317LH
Innovation Centre Medway, Maidstone Road, Chatham, ME59FDRegistered

Contact

Innovation Centre Medway, Maidstone Road, Chatham, ME59FD