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

Dubella Ltd

Documents

Total Documents19
Total Pages53

Filing History

23 May 2017Completion of winding up
23 May 2017Dissolution deferment
22 November 2016Order of court to wind up
24 June 2016Voluntary strike-off action has been suspended
31 May 2016First Gazette notice for voluntary strike-off
18 May 2016Application to strike the company off the register
7 April 2016Registered office address changed from Unit G 41 Warwick Road Solihull B92 7HS to 9 Windsor Street South Birmingham B7 4HX on 7 April 2016
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
29 September 2015Registered office address changed from Dubella Unit 1&2 110-112 Boldmere Road Sutton Coldfield West Midlands B73 5UB to Unit G 41 Warwick Road Solihull B92 7HS on 29 September 2015
29 September 2015Total exemption small company accounts made up to 31 October 2014
10 June 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 June 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
6 June 2015Compulsory strike-off action has been discontinued
3 March 2015First Gazette notice for compulsory strike-off
4 June 2014Registered office address changed from 73 Cato Street North Birmingham West Midlands B7 5AP United Kingdom on 4 June 2014
4 June 2014Registered office address changed from 73 Cato Street North Birmingham West Midlands B7 5AP United Kingdom on 4 June 2014
30 May 2014Current accounting period shortened from 30 November 2014 to 31 October 2014
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing