Advanced company searchLink opens in new window

DUGONG LTD

Company number 05614440

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
15 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
09 May 2011 AD01 Registered office address changed from C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP on 9 May 2011
22 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
25 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Barnabas James Butter on 7 November 2009
25 Nov 2009 CH03 Secretary's details changed for Penelope Susan King on 7 November 2009
18 Jun 2009 AA Accounts made up to 30 November 2008
11 Nov 2008 363a Return made up to 07/11/08; full list of members
19 Sep 2008 AA Accounts made up to 30 November 2007
30 Nov 2007 363a Return made up to 07/11/07; full list of members
30 Nov 2007 287 Registered office changed on 30/11/07 from: 3-8 redcliffe parade west redcliffe bristol BS1 6SP
24 Sep 2007 287 Registered office changed on 24/09/07 from: redmayne house 4 whiteladies rd bristol BS8 1PD
30 Aug 2007 AA Accounts made up to 30 November 2006
21 Nov 2006 363s Return made up to 07/11/06; full list of members
22 Nov 2005 288a New secretary appointed
22 Nov 2005 288a New director appointed
09 Nov 2005 288b Secretary resigned
09 Nov 2005 288b Director resigned
07 Nov 2005 NEWINC Incorporation