Advanced company searchLink opens in new window

DUSTY BOTTOMS LIMITED

Company number 07427206

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)
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 CS01 Confirmation statement made on 12 October 2022 with no updates
21 Mar 2023 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Feb 2023 AD01 Registered office address changed from PO Box 4385 07427206: Companies House Default Address Cardiff CF14 8LH to 8-9 Hoxton Square London N1 6NU on 28 February 2023
04 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2022 AA Micro company accounts made up to 31 December 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 RP05 Registered office address changed to PO Box 4385, 07427206: Companies House Default Address, Cardiff, CF14 8LH on 4 August 2021
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Mar 2020 CS01 Confirmation statement made on 12 October 2019 with updates
04 Mar 2020 AD02 Register inspection address has been changed to 85 Great Portland Street London W1W 7LT
04 Mar 2020 AD01 Registered office address changed from C/O Happiness Forgets Basement 8-9 Hoxton Square London N1 6NU to 85 Great Portland Street London W1W 7LT on 4 March 2020
19 Jan 2020 CH01 Director's details changed for Mr Alastair Burgess on 10 January 2020
19 Jan 2020 CH01 Director's details changed for Mr Darren Jordan on 15 August 2016
19 Jan 2020 AP01 Appointment of Mr Adam Gregory Papa as a director on 20 June 2019
19 Jan 2020 PSC01 Notification of Adam Gregory Papa as a person with significant control on 20 June 2019
14 Dec 2019 PSC07 Cessation of Andrew John Bird as a person with significant control on 20 June 2019
28 Sep 2019 AA Micro company accounts made up to 31 December 2018