- Company Overview for DUSTY BOTTOMS LIMITED (07427206)
- Filing history for DUSTY BOTTOMS LIMITED (07427206)
- People for DUSTY BOTTOMS LIMITED (07427206)
- Charges for DUSTY BOTTOMS LIMITED (07427206)
- More for DUSTY BOTTOMS LIMITED (07427206)
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 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from PO Box 4385 07427206: Companies House Default Address Cardiff CF14 8LH to 8-9 Hoxton Square London N1 6NU on 28 February 2023 | |
04 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 07427206: Companies House Default Address, Cardiff, CF14 8LH on 4 August 2021 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
04 Mar 2020 | AD02 | Register inspection address has been changed to 85 Great Portland Street London W1W 7LT | |
04 Mar 2020 | AD01 | Registered office address changed from C/O Happiness Forgets Basement 8-9 Hoxton Square London N1 6NU to 85 Great Portland Street London W1W 7LT on 4 March 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Alastair Burgess on 10 January 2020 | |
19 Jan 2020 | CH01 | Director's details changed for Mr Darren Jordan on 15 August 2016 | |
19 Jan 2020 | AP01 | Appointment of Mr Adam Gregory Papa as a director on 20 June 2019 | |
19 Jan 2020 | PSC01 | Notification of Adam Gregory Papa as a person with significant control on 20 June 2019 |