Advanced company searchLink opens in new window

DUSTY POCKETS LTD

Company number 07268088

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Jun 2018 AD01 Registered office address changed from 115 Winterfold Close London SW19 6LF England to Flat 6, 97/98 Marylebone High Street London W1U 4RJ on 6 June 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Jul 2017 PSC01 Notification of Leria Polidori as a person with significant control on 21 July 2017
21 Jul 2017 AD01 Registered office address changed from 54a Portnall Road London W9 3BE England to 115 Winterfold Close London SW19 6LF on 21 July 2017
12 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Dec 2016 AD01 Registered office address changed from 54 Portnall Road London W9 3BE England to 54a Portnall Road London W9 3BE on 5 December 2016
18 Nov 2016 AD01 Registered office address changed from 5 Highland Lodge Fox Hill London SE19 2UJ to 54 Portnall Road London W9 3BE on 18 November 2016
09 Nov 2016 TM02 Termination of appointment of Martin Wood as a secretary on 31 October 2016
30 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 CH01 Director's details changed for Leria Anne Isabel Polidori on 28 May 2015
31 Mar 2015 AA Micro company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 Jun 2014 CH01 Director's details changed for Leria Anne Isabel Polidori on 1 October 2013
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Feb 2014 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 12 February 2014
12 Feb 2014 AP03 Appointment of Mr Martin Wood as a secretary
12 Feb 2014 TM02 Termination of appointment of Florian Hannig as a secretary
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders