- Company Overview for DUBSAT LTD (03623728)
- Filing history for DUBSAT LTD (03623728)
- People for DUBSAT LTD (03623728)
- Charges for DUBSAT LTD (03623728)
- More for DUBSAT LTD (03623728)
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
|
|
30 Jan 2017 | SH20 | Statement by Directors | |
30 Jan 2017 | CAP-SS | Solvency Statement dated 30/01/17 | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|