- Company Overview for DMWSL 491 LIMITED (05660214)
- Filing history for DMWSL 491 LIMITED (05660214)
- People for DMWSL 491 LIMITED (05660214)
- Charges for DMWSL 491 LIMITED (05660214)
- More for DMWSL 491 LIMITED (05660214)
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 | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2010 | DS01 | Application to strike the company off the register | |
10 Aug 2010 | TM01 | Termination of appointment of Vadim Brinzan as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Stuart Webb as a director | |
09 Jun 2010 | AP01 | Appointment of Vadim Brinzan as a director | |
27 May 2010 | TM02 | Termination of appointment of Pradipkumar Patel as a secretary | |
27 May 2010 | AP01 | Appointment of Vitalie Robu as a director | |
17 May 2010 | AD01 | Registered office address changed from 6th Floor, No. 1 London Wall Buildings London EC2M 5PP United Kingdom on 17 May 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Dec 2009 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
02 Dec 2009 | AD01 | Registered office address changed from 1 London Wall Buildings London EC2M 5PP United Kingdom on 2 December 2009 | |
10 Oct 2009 | AD01 | Registered office address changed from London Wall Buildings 1 London EC2M 5PP United Kingdom on 10 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD on 8 October 2009 | |
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 | |
12 Oct 2007 | 287 | Registered office changed on 12/10/07 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 | |
26 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |