- Company Overview for DESWICH LIMITED (02128153)
- Filing history for DESWICH LIMITED (02128153)
- People for DESWICH LIMITED (02128153)
- More for DESWICH LIMITED (02128153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AP01 | Appointment of Mrs Margaret Ann Justice as a director on 8 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 52 Upper Street Suite 101H Business Design Centre London N1 0QH United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 16 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of James William Duffy as a director on 8 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 52 Upper Street Suite 101H Business Design Centre London N1 0QH on 21 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Jun 2015 | TM01 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr James William Duffy as a director on 1 June 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 12 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
17 Dec 2012 | TM02 | Termination of appointment of Armony Secretaries Limited as a secretary | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders |