- Company Overview for DUM DUM W12 LIMITED (11034638)
- Filing history for DUM DUM W12 LIMITED (11034638)
- People for DUM DUM W12 LIMITED (11034638)
- More for DUM DUM W12 LIMITED (11034638)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2020 | CH01 | Director's details changed for Mr Warren Hadley Feather on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Warren Hadley Feather as a person with significant control on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Stephen David Winfield as a person with significant control on 19 August 2020 | |
27 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from Greenhill Farm Barn Sutton Under Brailes Banbury OX15 5BE United Kingdom to K1203 Westfield Ariel Way London W12 7GF on 3 April 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|