DONE & DUSTED (LONDON) LTD

8 Blandfield Road, London, SW12 8BG
StatusDISSOLVED
Company No.07697918
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 23 days

SUMMARY

DONE & DUSTED (LONDON) LTD is an dissolved private limited company with number 07697918. It was incorporated 12 years, 10 months, 6 days ago, on 08 July 2011 and it was dissolved 2 years, 1 month, 23 days ago, on 22 March 2022. The company address is 8 Blandfield Road, London, SW12 8BG.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Melanie Johanna Ainsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Sylvia Sylvia Duggan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Jacqueline Sylvia Duggan

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Johanna Ainsworth

Appointment date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Jacqueline Sylvia Duggan

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Johanna Ainsworth

Cessation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deltacastle LIMITED\certificate issued on 24/02/12

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Sylvia Duggan

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Johanna Ainsworth

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Machan

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England

Change date: 2011-11-07

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPC SERVICES (SCOT) LIMITED

MAYERLING,INVERURIE,AB51 5AJ

Number:SC457397
Status:ACTIVE
Category:Private Limited Company

K WELD ENG LTD

OLD POLICE HOUSE STATION ROAD,DINGWALL,IV7 8BJ

Number:SC538748
Status:ACTIVE
Category:Private Limited Company
Number:03597928
Status:ACTIVE
Category:Private Limited Company

MANTON AGRI LTD

16 QUEEN ANNES GATE,LONDON,SW1H 9AA

Number:11586810
Status:ACTIVE
Category:Private Limited Company

PURPLE CHIMNEY LTD

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:06670912
Status:ACTIVE
Category:Private Limited Company

SPECIALIST HOLDINGS LIMITED

RUBENS,FLAX BOURTON,BS48 1UA

Number:10681808
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