- Company Overview for D.W.J. ADVERTISING LIMITED (02153190)
- Filing history for D.W.J. ADVERTISING LIMITED (02153190)
- People for D.W.J. ADVERTISING LIMITED (02153190)
- More for D.W.J. ADVERTISING LIMITED (02153190)
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) |
---|---|---|---|
25 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2010 | DS01 | Application to strike the company off the register | |
13 Sep 2010 | TM01 | Termination of appointment of Michael Beard as a director | |
13 Sep 2010 | TM01 | Termination of appointment of Gerald Bichener as a director | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 Nov 2009 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
|
|
05 Nov 2009 | CH01 | Director's details changed for Michael Roy Dalby on 21 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Michael Beard on 21 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Gerald Bichener on 21 October 2009 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 21 bermondsey trading estate rotherhithe new road london SE16 3LL | |
13 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from mulberry business centre quebec way surrey quays london SE16 7LB | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jul 2008 | 288c | Secretary's Change of Particulars / karen dalby / 27/02/2008 / HouseName/Number was: , now: 14; Street was: 8 the paddocks, now: kings courtyard; Area was: badwell ash, now: 30-32 knyveton road; Post Town was: bury st. Edmunds, now: bournemouth; Region was: suffolk, now: dorset; Post Code was: IP31 3LW, now: BH1 3QR | |
25 Jul 2008 | 288c | Director's Change of Particulars / michael dalby / 27/02/2008 / HouseName/Number was: , now: 14; Street was: 8 the paddocks, now: kings courtyard; Area was: badwell ash, now: 30-32 knyveton road; Post Town was: bury st. Edmunds, now: bournemouth; Region was: suffolk, now: dorset; Post Code was: IP31 3LW, now: BH1 3QR | |
01 Nov 2007 | 363a | Return made up to 21/10/07; full list of members | |
29 Aug 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
24 Oct 2006 | 363a | Return made up to 21/10/06; full list of members | |
30 Aug 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
21 Oct 2005 | 363a | Return made up to 21/10/05; full list of members | |
21 Oct 2005 | 288c | Director's particulars changed | |
21 Oct 2005 | 288c | Secretary's particulars changed | |
15 Aug 2005 | AA | Accounts for a small company made up to 30 April 2005 |