- Company Overview for DWCD HOME & GIFT LIMITED (05791551)
- Filing history for DWCD HOME & GIFT LIMITED (05791551)
- People for DWCD HOME & GIFT LIMITED (05791551)
- More for DWCD HOME & GIFT LIMITED (05791551)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | DS01 | Application to strike the company off the register | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
24 Nov 2011 | AD01 | Registered office address changed from 209 Buspace Studios Conlan Street London W10 5AP on 24 November 2011 | |
24 Nov 2011 | TM02 | Termination of appointment of Deborah Bygrave as a secretary on 31 December 2010 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
26 Oct 2010 | AAMD | Amended total exemption small company accounts made up to 31 August 2009 | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
07 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Deborah Reyner on 24 April 2010 | |
17 Aug 2009 | 363a | Return made up to 24/04/09; full list of members | |
17 Aug 2009 | 353 | Location of register of members | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
06 May 2008 | 288c | Secretary's Change of Particulars / deborah bygrave / 23/04/2008 / HouseName/Number was: , now: 8; Street was: 8 raynes green, now: paynes green | |
20 Jun 2007 | 363a | Return made up to 24/04/07; full list of members | |
11 Oct 2006 | 288c | Director's particulars changed | |
07 Aug 2006 | 288a | New secretary appointed | |
27 Jul 2006 | 225 | Accounting reference date extended from 30/04/07 to 31/08/07 | |
27 Jul 2006 | 353 | Location of register of members |