DUSAN STONES AND MINING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Termination of appointment of Angela Keise as a director on 2024-10-24

View Document

21/10/2421 October 2024 Appointment of Mrs Kabika Fabienne as a director on 2024-10-21

View Document

21/10/2421 October 2024 Notification of Fabienne Kabika as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Angela Keise as a person with significant control on 2024-10-21

View Document

08/07/248 July 2024 Registered office address changed from 143 Goldhawk Road London W12 8EN England to Bridge House 11 Creek Road East Molesey KT8 9BE on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Change of details for Miss Angela Keise as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Miss Angela Keise as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Miss Angela Keise as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from Bridge House 11 Creek Road Creek Road East Molesey KT8 9BE England to 143 Goldhawk Road London W12 8EN on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Miss Angela Keise as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Miss Angela Keise on 2024-02-19

View Document

03/11/233 November 2023 Certificate of change of name

View Document

18/10/2318 October 2023 Director's details changed for Miss Angela Keise on 2023-10-18

View Document

17/10/2317 October 2023 Change of details for Miss Angela Keise as a person with significant control on 2023-10-17

View Document

08/10/238 October 2023 Appointment of Miss Angela Keise as a director on 2023-10-08

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

08/10/238 October 2023 Notification of Angela Keise as a person with significant control on 2023-10-08

View Document

05/10/235 October 2023 Cessation of Dusan Badi as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Dusan Badi as a director on 2023-10-05

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

09/06/239 June 2023 Certificate of change of name

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-05 with updates

View Document

03/06/233 June 2023 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Registered office address changed from Suit 107 Market Place Rye Lane London SE15 5EW England to Bridge House 11 Creek Road Creek Road East Molesey KT8 9BE on 2023-06-01

View Document

28/05/2328 May 2023 Notification of Dusan Badi as a person with significant control on 2023-05-01

View Document

28/05/2328 May 2023 Appointment of Mr Dusan Badi as a director on 2023-05-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/04/239 April 2023 Cessation of Joseph Ola Coker as a person with significant control on 2023-04-09

View Document

09/04/239 April 2023 Termination of appointment of Joseph Ola Coker as a director on 2023-04-09

View Document

09/04/239 April 2023 Registered office address changed from 115 Craig Road Manchester M18 7QW England to Suit 107 Market Place Rye Lane London SE15 5EW on 2023-04-09

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company