DUSTBUBBLE TRADING LTD
Status | DISSOLVED |
Company No. | 04833450 |
Category | Private Limited Company |
Incorporated | 15 Jul 2003 |
Age | 20 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 6 days |
SUMMARY
DUSTBUBBLE TRADING LTD is an dissolved private limited company with number 04833450. It was incorporated 20 years, 10 months, 15 days ago, on 15 July 2003 and it was dissolved 5 years, 10 months, 6 days ago, on 24 July 2018. The company address is Unit 3 Glenmore Centre Unit 3 Glenmore Centre, Fordingbridge, SP6 1TE, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2017
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: C/O Rainbow Engineering Services Shaftesbury Industrial Centre Icknield Way Letchworth Garden City Herts SG6 1RR
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vincent Hall
Change date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan profit / 08/04/2008
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed trevor william james smith
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed vincent hall
Documents
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nicholas noble
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher styles
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed colin dennis taylor
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed alan lynford profit
Documents
Accounts with accounts type dormant
Date: 19 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: 10 charterhouse square london EC1N 6LQ
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type dormant
Date: 21 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BTH BOILER SERVICES (2010) LIMITED
36 MANOR PARK ROAD,BIRMINGHAM,B36 0DJ
Number: | 07290604 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DALEGARTH AVENUE,BOLTON,BL1 5DW
Number: | 10321951 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLAND TERRACE,GLAMORGAN,CF43 4UD
Number: | 11581342 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 TOWNSEND WAY,LOWESTOFT,NR32 4GF
Number: | 11369125 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA
Number: | 11454765 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT SOLUTIONS WORLDWIDE LTD
48 UNION STREET,HYDE,SK14 1ND
Number: | 07649294 |
Status: | ACTIVE |
Category: | Private Limited Company |