About

Registered Number: 03297288
Date of Incorporation: 30/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 40 East Street, Havant, Hampshire, PO9 1AQ

 

Dumaplast Ltd was founded on 30 December 1996 and are based in Hampshire. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHEL, Yves Etienne Luc 18 May 2005 - 1
STUYCK, Jacobus Matheus Petrus, Doctor 12 June 1998 - 1
VANVUCHELEN, Jan Karel Maria, Doctor 12 June 1998 - 1
BRITTAIN, Michael 30 December 1996 30 June 2000 1
DROZDOFF, Matthew 30 June 2000 31 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 08 September 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 January 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 19 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 13 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 21 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 20 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2002
363s - Annual Return 26 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2002
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363a - Annual Return 04 April 2000
363a - Annual Return 04 April 2000
363s - Annual Return 03 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 25 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
363s - Annual Return 20 January 1998
225 - Change of Accounting Reference Date 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.