Advanced company searchLink opens in new window

DUMBUG LTD

Company number 06923038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2013 SOAS(A) Voluntary strike-off action has been suspended
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DS01 Application to strike the company off the register
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
13 Sep 2012 AP01 Appointment of Mr Tomas Suvalskas as a director on 9 September 2012
12 Sep 2012 TM01 Termination of appointment of Sam Neriman as a director on 9 September 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Mr Sam Neriman as a director on 21 February 2012
21 Feb 2012 TM01 Termination of appointment of Saaman Neriman as a director on 21 February 2012
21 Feb 2012 TM01 Termination of appointment of Peri Neriman as a director on 21 February 2012
21 Feb 2012 TM01 Termination of appointment of Deena Neriman as a director on 21 February 2012
21 Feb 2012 TM02 Termination of appointment of Perihan Neriman as a secretary on 21 February 2012
18 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
28 Sep 2010 AD01 Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010
05 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
05 Jul 2010 AP01 Appointment of Miss Deena Neriman as a director
05 Jul 2010 AP01 Appointment of Mrs Peri Neriman as a director
05 Jul 2010 CH03 Secretary's details changed for Mrs Perihan Neriman on 3 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Saaman Neriman on 3 June 2010
27 Oct 2009 AD01 Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009
03 Jun 2009 NEWINC Incorporation