DUBTECH CUSTOMS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Micro company accounts made up to 2022-06-30

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2023-06-11 with no updates

View Document

23/03/2423 March 2024 Registered office address changed from 12 Elm Gardens Mountnessing Brentwood CM15 0FH England to Flat 2 Holmcroft House 14 Orford Road Orford Road London E17 9LL on 2024-03-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR YERVANT BOGOSYAN / 13/10/2020

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 35 JUNIPER WAY ROMFORS RM3 0XQ ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YERVANT BOGOSYAN / 13/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

01/07/201 July 2020 DISS40 (DISS40(SOAD))

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information