Advanced company searchLink opens in new window

DUBSAT LTD

Company number 03623728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
19 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with updates
19 Oct 2017 AD02 Register inspection address has been changed from C/O Dubsat Pty Ltd Omnilab Building Level 1 4-16 Yurong Street East Sydney Nsw 2010 Australia to 7th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA
17 Oct 2017 PSC07 Cessation of Christopher Mapp as a person with significant control on 31 October 2016
04 Oct 2017 PSC02 Notification of Citizen Limited as a person with significant control on 6 April 2016
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
30 Jan 2017 SH19 Statement of capital on 30 January 2017
  • GBP 100.00
30 Jan 2017 SH20 Statement by Directors
30 Jan 2017 CAP-SS Solvency Statement dated 30/01/17
30 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 30/01/2017
10 Nov 2016 AP01 Appointment of Mr Gerald Sutton as a director on 1 November 2016
09 Nov 2016 AP01 Appointment of Mr Warwick Syphers as a director on 1 November 2016
08 Nov 2016 TM01 Termination of appointment of Grahame Edgar Mapp as a director on 1 November 2016
08 Nov 2016 TM01 Termination of appointment of Christopher James Mapp as a director on 1 November 2016
04 Nov 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Berkshire House 7th Floor 168 - 173 High Holborn London WC1V 7AA on 4 November 2016
03 Nov 2016 AP01 Appointment of Mr Daniel Charles Mark as a director on 1 November 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
03 Mar 2016 AA Full accounts made up to 30 June 2015
24 Feb 2016 CH01 Director's details changed for Graham Edgar Mapp on 24 February 2016
01 Nov 2015 AD01 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to 1 Primrose Street London EC2A 2EX on 1 November 2015
22 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,000,000
15 Dec 2014 AA Full accounts made up to 30 June 2014
14 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,000,000