About

Registered Number: 05017558
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Unit 31 Sedgewick Road, North Luton Industrial Estate, Luton, Beds, LU4 9DT

 

Having been setup in 2004, Dewbale Ltd have registered office in Beds. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
DS01 - Striking off application by a company 11 June 2015
RESOLUTIONS - N/A 13 May 2015
SH19 - Statement of capital 13 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2015
CAP-SS - N/A 13 May 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 03 December 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 11 May 2007
AA - Annual Accounts 24 April 2007
CERTNM - Change of name certificate 02 April 2007
363a - Annual Return 18 January 2007
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 30 November 2005
225 - Change of Accounting Reference Date 27 July 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 11 April 2005
363s - Annual Return 08 February 2005
287 - Change in situation or address of Registered Office 05 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 06 August 2004 Outstanding

N/A

Rental deposit deed 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.