This company is commonly known as Dale Bushby Ltd. The company was founded 11 years ago and was given the registration number 08119176. The firm's registered office is in LONDON. You can find them at 2 Stamford Square, , London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | DALE BUSHBY LTD |
---|---|---|
Company Number | : | 08119176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2012 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Stamford Square, London, SW15 2BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Rainville Road,, London,, United Kingdom, W6 9HJ | Director | 26 June 2012 | Active |
Mr Dale Bushby | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | New Zealander |
Address | : | Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Address | Change registered office address company with date old address new address. | Download |
2014-07-03 | Officers | Change person director company with change date. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.