Advanced company searchLink opens in new window

DUMAL LIMITED

Company number 05543776

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 3
07 Oct 2010 CH01 Director's details changed for Simonetta Malinverni on 1 August 2010
07 Oct 2010 TM02 Termination of appointment of Rix Limited as a secretary
07 Oct 2010 CH01 Director's details changed for William Bull on 1 August 2010
15 Sep 2010 AD01 Registered office address changed from 7 Barclay House Well Street London E9 7RA on 15 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Jun 2010 AA Total exemption full accounts made up to 31 August 2008
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 31/08/08; full list of members
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2008 AA Accounts made up to 31 August 2007
07 Nov 2007 363s Return made up to 23/08/07; full list of members
01 Apr 2007 288a New director appointed
01 Apr 2007 288a New director appointed
01 Apr 2007 288b Director resigned
23 Oct 2006 363s Return made up to 23/08/06; full list of members
18 Sep 2006 AA Accounts made up to 31 August 2006
23 Aug 2005 NEWINC Incorporation