DUSKLINE LTD

J102 Jam Studios, Biscuit Factory 100 Drummond Road J102 Jam Studios, Biscuit Factory 100 Drummond Road, London, SE16 4DG, England
StatusDISSOLVED
Company No.11485277
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 16 days

SUMMARY

DUSKLINE LTD is an dissolved private limited company with number 11485277. It was incorporated 5 years, 9 months, 21 days ago, on 26 July 2018 and it was dissolved 1 year, 2 months, 16 days ago, on 28 February 2023. The company address is J102 Jam Studios, Biscuit Factory 100 Drummond Road J102 Jam Studios, Biscuit Factory 100 Drummond Road, London, SE16 4DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Old address: J105 Jam Studios Biscuit Factory 100 Drummond Road Bermondsey London SE16 4DG England

Change date: 2020-10-07

New address: J102 Jam Studios, Biscuit Factory 100 Drummond Road Bermondsey London SE16 4DG

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Elkie Jennings

Change date: 2020-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-06

Psc name: Ms. Elkie Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: Jam Studios 105 J105 Biscuit Factory Drummondf Road Bermondsey SE16 4DG United Kingdom

New address: J105 Jam Studios Biscuit Factory 100 Drummond Road Bermondsey London SE16 4DG

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 6 Marbles House Grosvenor Terrace London SE5 0DD England

New address: Jam Studios 105 J105 Biscuit Factory Drummondf Road Bermondsey SE16 4DG

Change date: 2020-06-18

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Old address: Unit 3.6, White Rose Mills Holmflied Halifax HX3 6SN United Kingdom

Change date: 2020-04-22

New address: 6 Marbles House Grosvenor Terrace London SE5 0DD

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3R TECHNOLOGY UK LIMITED

UNIT 21-22 ROMAN WAY,PRESTON,PR2 5BB

Number:11188539
Status:ACTIVE
Category:Private Limited Company

CALL MISS JONES LIMITED

UNIT 3A,ROSSETT,LL12 0AY

Number:11627048
Status:ACTIVE
Category:Private Limited Company

DALBURY PROPERTY GROUP LTD

7 CHERRY TREE LANE,HALESOWEN,B63 1DU

Number:11968470
Status:ACTIVE
Category:Private Limited Company

GENERATION FREIGHT LIMITED

5 ALEXANDER CLOSE,WELLINGBOROUGH,NN9 5LL

Number:11442469
Status:ACTIVE
Category:Private Limited Company

RECHTS- UND BERATUNGSZENTRUM EUTIN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05064140
Status:ACTIVE
Category:Private Limited Company

SUSAN LEE PLANNING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10051033
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