- Company Overview for DUSTINGS LIMITED (09372683)
- Filing history for DUSTINGS LIMITED (09372683)
- People for DUSTINGS LIMITED (09372683)
- More for DUSTINGS LIMITED (09372683)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | TM01 | Termination of appointment of Dainis Eglitis as a director on 6 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Dainis Eglitis as a person with significant control on 6 June 2020 | |
14 May 2020 | PSC01 | Notification of Raivis Pavilaitis as a person with significant control on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Raivis Pavilaitis as a director on 14 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | PSC04 | Change of details for Mr Dainins Eglitis as a person with significant control on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Shannon Henry as a director on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Shannon Henry as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC01 | Notification of Dainins Eglitis as a person with significant control on 12 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Dainis Eglitis as a director on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 103 Dudley Road West Tividale Oldbury Birmingham B69 2HU on 12 May 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
11 Feb 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 11 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 11 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Goldchild Limited as a director on 11 February 2020 | |
11 Feb 2020 | PSC01 | Notification of Shannon Henry as a person with significant control on 11 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Ms Shannon Henry as a director on 11 February 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
15 Dec 2019 | AD01 | Registered office address changed from Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019 | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |