DUSTREIM LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-01 with updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 20/05/2120 May 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
| 23/04/2123 April 2021 | CESSATION OF ALISON JAY AS A PSC |
| 21/04/2121 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN CADIZ |
| 16/04/2116 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ALISON JAY |
| 15/04/2115 April 2021 | DIRECTOR APPOINTED MS JOAN CADIZ |
| 01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM OFFICE 6 BANBURY HOUSE LOWER PRIEST LANE PERSHORE WR10 1BJ UNITED KINGDOM |
| 31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 123 CHAPELON TAMWORTH B77 2EW ENGLAND |
| 02/03/212 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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