- Company Overview for DUNWORTH MEWS LIMITED (05237190)
- Filing history for DUNWORTH MEWS LIMITED (05237190)
- People for DUNWORTH MEWS LIMITED (05237190)
- More for DUNWORTH MEWS LIMITED (05237190)
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) |
---|---|---|---|
07 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Dec 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2024 | AD01 | Registered office address changed from 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 129 Oxford Street London W1D 2HZ England to 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY on 10 October 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Panagiotis Benos on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024 | |
29 Sep 2023 | AD01 | Registered office address changed from 11 Bingham Place Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
21 Oct 2022 | AP01 | Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place Bingham Place London W1U 5AY on 24 January 2019 | |
22 Jan 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 |