DUSTY POCKETS LTD

Flat 6, 97/98 Marylebone High Street, London, W1U 4RJ, England
StatusDISSOLVED
Company No.07268088
CategoryPrivate Limited Company
Incorporated28 May 2010
Age13 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 12 days

SUMMARY

DUSTY POCKETS LTD is an dissolved private limited company with number 07268088. It was incorporated 13 years, 11 months, 20 days ago, on 28 May 2010 and it was dissolved 4 years, 6 months, 12 days ago, on 05 November 2019. The company address is Flat 6, 97/98 Marylebone High Street, London, W1U 4RJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: Flat 6, 97/98 Marylebone High Street London W1U 4RJ

Change date: 2018-06-06

Old address: 115 Winterfold Close London SW19 6LF England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leria Polidori

Notification date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

New address: 115 Winterfold Close London SW19 6LF

Old address: 54a Portnall Road London W9 3BE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: 54a Portnall Road London W9 3BE

Old address: 54 Portnall Road London W9 3BE England

Change date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 5 Highland Lodge Fox Hill London SE19 2UJ

New address: 54 Portnall Road London W9 3BE

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Wood

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Leria Anne Isabel Polidori

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Leria Anne Isabel Polidori

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Wood

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Florian Hannig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Florian Charles Hannig

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Office Number 290 56 Gloucester Road London SW7 4UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: 5 Hereford Square London SW7 4TT United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNOR FINANCIAL CONSULTING SERVICES LIMITED

33 ARMORIAL ROAD,COVENTRY,CV3 6GH

Number:08265589
Status:ACTIVE
Category:Private Limited Company

GILHOL LTD

2 NICKEL COTTAGES,KIRKINTILLOCH,G66 1UB

Number:SC522366
Status:ACTIVE
Category:Private Limited Company

HOBSON & LATHAM LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:06607352
Status:ACTIVE
Category:Private Limited Company

NORFOLK SAFARIS LIMITED

TOFT LODGE STANHOE ROAD,KING'S LYNN,PE31 6QT

Number:08635776
Status:ACTIVE
Category:Private Limited Company

PRO FIRST MB LTD

74 BRADLEY ROAD,LUTON,LU4 8SN

Number:11758615
Status:ACTIVE
Category:Private Limited Company

THE PROTECTIVE PACKAGING COMPANY LLP

HIGH FARM COTTAGE,WARE,SG11 2LQ

Number:OC333419
Status:ACTIVE
Category:Limited Liability Partnership

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