- Company Overview for DUMBUG LTD (06923038)
- Filing history for DUMBUG LTD (06923038)
- People for DUMBUG LTD (06923038)
- More for DUMBUG LTD (06923038)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2013 | DS01 | Application to strike the company off the register | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Sep 2012 | AR01 |
Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
13 Sep 2012 | AP01 | Appointment of Mr Tomas Suvalskas as a director on 9 September 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Sam Neriman as a director on 9 September 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Mr Sam Neriman as a director on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Saaman Neriman as a director on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Peri Neriman as a director on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Deena Neriman as a director on 21 February 2012 | |
21 Feb 2012 | TM02 | Termination of appointment of Perihan Neriman as a secretary on 21 February 2012 | |
18 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
05 Jul 2010 | AP01 | Appointment of Miss Deena Neriman as a director | |
05 Jul 2010 | AP01 | Appointment of Mrs Peri Neriman as a director | |
05 Jul 2010 | CH03 | Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Saaman Neriman on 3 June 2010 | |
27 Oct 2009 | AD01 | Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009 | |
03 Jun 2009 | NEWINC | Incorporation |