Advanced company searchLink opens in new window

DMWSL 494 LIMITED

Company number 05660205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
29 Sep 2010 TM01 Termination of appointment of Vadim Binzan as a director
29 Sep 2010 TM01 Termination of appointment of Sunil Rajadhyaksha as a director
08 Jul 2010 TM01 Termination of appointment of Stuart Webb as a director
27 May 2010 AP01 Appointment of Vitalie Robu as a director
26 Mar 2010 TM02 Termination of appointment of Pradipkumar Patel as a secretary
11 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1
01 Feb 2010 AA Full accounts made up to 31 March 2009
11 Nov 2009 AP01 Appointment of Sunil Rajadhyaksha as a director
18 Sep 2009 288a Director appointed vadim binzan
18 Sep 2009 287 Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD
24 Apr 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Feb 2009 AA Full accounts made up to 31 December 2007
29 Dec 2008 363a Return made up to 21/12/08; full list of members
22 Jan 2008 363a Return made up to 21/12/07; full list of members
22 Jan 2008 288c Director's particulars changed
04 Jan 2008 288b Secretary resigned
04 Jan 2008 288a New secretary appointed
11 Oct 2007 287 Registered office changed on 11/10/07 from: 35 great st helens london EC3A 6HB
03 Oct 2007 AA Full accounts made up to 31 December 2006
06 Jun 2007 288b Director resigned