Download leads from Nexok and grow your business. Find out more

Don'T Bug Me Limited

Documents

Total Documents22
Total Pages70

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off
23 October 2012Final Gazette dissolved via voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
27 June 2012Application to strike the company off the register
27 June 2012Application to strike the company off the register
6 October 2011Director's details changed for Barnaby James Morgan on 8 October 2010
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
6 October 2011Director's details changed for Barnaby James Morgan on 8 October 2010
6 October 2011Director's details changed for Barnaby James Morgan on 8 October 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
14 January 2011Annual return made up to 30 September 2010 with a full list of shareholders
14 January 2011Director's details changed for Barnaby James Morgan on 30 September 2010
14 January 2011Director's details changed for Barnaby James Morgan on 30 September 2010
14 January 2011Annual return made up to 30 September 2010 with a full list of shareholders
6 January 2011Registered office address changed from 39 Brighton Road Stoke Newington London N16 8EQ on 6 January 2011
6 January 2011Registered office address changed from 39 Brighton Road Stoke Newington London N16 8EQ on 6 January 2011
6 January 2011Registered office address changed from 39 Brighton Road Stoke Newington London N16 8EQ on 6 January 2011
30 September 2009Incorporation
30 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing