Advanced company searchLink opens in new window

DMWSL 491 LIMITED

Company number 05660214

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
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
  • GBP 4,788,500
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