DUSTY BOTTOMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Confirmation statement made on 2023-10-12 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2021-10-12 with no updates

View Document

28/02/2328 February 2023 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 2023-02-28

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Micro company accounts made up to 2020-12-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Registered office address changed to PO Box 4385, 07427206: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O HAPPINESS FORGETS BASEMENT 8-9 HOXTON SQUARE LONDON N1 6NU

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

19/01/2019 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GREGORY PAPA

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR ADAM GREGORY PAPA

View Document

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BURGESS / 10/01/2020

View Document

19/01/2019 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JORDAN / 15/08/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CESSATION OF ANDREW JOHN BIRD AS A PSC

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 ADOPT ARTICLES 23/07/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

06/07/156 July 2015 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

12/04/1512 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074272060001

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012

View Document

22/11/1222 November 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DARREN JORDAN

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DARREN JORDAN

View Document

24/07/1224 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 34 ALSTON ROAD BARNET HERTFORDSHIRE EN5 4EU UNITED KINGDOM

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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