Advanced company searchLink opens in new window

DUST LIMITED

Company number 04439720

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)
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Sep 2013 AP01 Appointment of Mr Nigel Ian Deacon as a director
13 Sep 2013 TM02 Termination of appointment of Nigel Deacon as a secretary
13 Sep 2013 TM01 Termination of appointment of Nigel Deacon as a director
13 Aug 2013 AP01 Appointment of Mr Nigel Ian Deacon as a director
22 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
22 May 2013 CH03 Secretary's details changed for Mr Nigel Ian Deacon on 1 May 2013
02 Jan 2013 AD01 Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT United Kingdom on 2 January 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
18 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
18 May 2010 CH03 Secretary's details changed for Mr Nigel Ian Deacon on 26 February 2010
18 May 2010 CH01 Director's details changed for Andrew Reik on 26 February 2010
18 May 2010 TM02 Termination of appointment of Qa Registrars Limited as a secretary
27 Apr 2010 CERTNM Company name changed keylight media LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
27 Apr 2010 CONNOT Change of name notice
12 Mar 2010 AD01 Registered office address changed from South View Coombe Lane Sway Lymington Hampshire SO41 6BP on 12 March 2010
24 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Jun 2009 288a Secretary appointed mr nigel ian deacon
29 May 2009 363a Return made up to 15/05/09; full list of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from the studio st nicholas close elstree hertfordshire WD6 3EW
09 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008