DUSLASST LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 22/04/2322 April 2023 | Application to strike the company off the register |
| 24/02/2324 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PRESCOTT |
| 23/07/1923 July 2019 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY PRESCOTT |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 28/03/1728 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 21/03/1621 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 30/03/1530 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 24/03/1424 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM LULLINGTON HALL LULLINGTON SWADLINCOTE DERBYSHIRE DE12 8EJ |
| 12/11/1312 November 2013 | DIRECTOR APPOINTED STEPHEN JOHN PRESCOTT |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1311 June 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/02/1114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/02/104 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/03/071 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 20/12/0620 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 20/12/0620 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 11/05/0611 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 08/02/058 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 01/04/041 April 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 07/03/037 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
| 30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 05/02/025 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
| 18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 08/02/018 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
| 20/04/0020 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 11/04/0011 April 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
| 08/04/998 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 25/02/9925 February 1999 | RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS |
| 06/02/996 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/01/9925 January 1999 | REGISTERED OFFICE CHANGED ON 25/01/99 FROM: BRIDGE HOUSE PACKINGTON ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1WB |
| 16/03/9816 March 1998 | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS |
| 24/11/9724 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 14/03/9714 March 1997 | RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS |
| 16/01/9716 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/12/9613 December 1996 | NEW DIRECTOR APPOINTED |
| 29/09/9629 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 22/02/9622 February 1996 | SECRETARY RESIGNED |
| 13/02/9613 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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