Advanced company searchLink opens in new window

DUSSEL LTD

Company number SC399332

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
27 Feb 2019 PSC01 Notification of Joel Selvadurai as a person with significant control on 11 June 2016
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
22 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 75
10 Dec 2015 TM01 Termination of appointment of William Ford as a director on 21 October 2015
26 Oct 2015 AP01 Appointment of Mr Joel Selvadurai as a director on 26 October 2015
08 Sep 2015 AA Total exemption full accounts made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 75
07 Jul 2014 AA Total exemption full accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 75
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Sep 2013 SH06 Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 75
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr William Ford on 1 January 2013
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012