Advanced company searchLink opens in new window

DONE AND DUSTED GROUP LIMITED

Company number 05635539

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
07 Sep 2017 MR04 Satisfaction of charge 1 in full
07 Sep 2017 MR04 Satisfaction of charge 5 in full
07 Sep 2017 MR04 Satisfaction of charge 6 in full
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 CH02 Director's details changed for Dcd Media Plc on 11 May 2016
11 May 2016 AD01 Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
23 Sep 2015 AA Full accounts made up to 30 December 2014
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
16 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6
23 Jan 2014 TM02 Termination of appointment of John Sadler as a secretary
19 Aug 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 MISC Section 519
22 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
21 Jan 2013 CH02 Director's details changed for Dcd Media Plc on 29 November 2012
07 Dec 2012 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 December 2012
06 Dec 2012 TM01 Termination of appointment of David Green as a director
06 Dec 2012 TM02 Termination of appointment of John Bottomley as a secretary
06 Dec 2012 AP03 Appointment of Mr John Michael Sadler as a secretary