DUSTBUBBLE TRADING LTD

Unit 3 Glenmore Centre Unit 3 Glenmore Centre, Fordingbridge, SP6 1TE, Hampshire
StatusDISSOLVED
Company No.04833450
CategoryPrivate Limited Company
Incorporated15 Jul 2003
Age20 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2017

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan profit / 08/04/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed trevor william james smith

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed vincent hall

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas noble

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher styles

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin dennis taylor

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alan lynford profit

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTH BOILER SERVICES (2010) LIMITED

36 MANOR PARK ROAD,BIRMINGHAM,B36 0DJ

Number:07290604
Status:ACTIVE
Category:Private Limited Company

DDF PROPERTIES LTD

15 DALEGARTH AVENUE,BOLTON,BL1 5DW

Number:10321951
Status:ACTIVE
Category:Private Limited Company

FERNDALE HAND CAR WASH LTD

OAKLAND TERRACE,GLAMORGAN,CF43 4UD

Number:11581342
Status:ACTIVE
Category:Private Limited Company

J & C BUILDING LIMITED

38 TOWNSEND WAY,LOWESTOFT,NR32 4GF

Number:11369125
Status:ACTIVE
Category:Private Limited Company

KD DARSI LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source