-
DUST PR (LONDON) LTD - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08319078
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Recovery House, Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- EVANS, Lucy Clare
- Company secretaries
- AURIA@WIMPOLE STREET LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-05
- Age Of Company 2012-12-05 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Miss Lucy Clare Evans
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-01-16
- Last Date: 2019-12-05
-
DUST PR (LONDON) LTD Company Description
- DUST PR (LONDON) LTD is a ltd registered in United Kingdom with the Company reg no 08319078. Its current trading status is "live". It was registered 2012-12-05. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Recovery House, Hainault Business Park .
Get DUST PR (LONDON) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dust Pr (London) Ltd - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
- 2012-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUST PR (LONDON) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-18) - AD01
-
resolution (2021-11-18) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-11-18) - LIQ02
-
dissolved-compulsory-strike-off-suspended (2021-05-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
liquidation-voluntary-appointment-of-liquidator (2021-11-18) - 600
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-08) - PSC04
-
change-person-director-company-with-change-date (2020-12-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
change-corporate-secretary-company-with-change-date (2019-04-25) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
-
confirmation-statement-with-updates (2019-01-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
-
confirmation-statement-with-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-16) - AA
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-02) - AP01
-
termination-director-company-with-name (2013-04-02) - TM01
-
change-person-director-company-with-change-date (2013-02-27) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-05) - NEWINC