Advanced company searchLink opens in new window

DWELLINGS LONDON LIMITED

Company number 06251971

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)
30 May 2013 AA Total exemption small company accounts made up to 31 March 2012
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
11 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Kajal Shah on 10 July 2012
11 Jul 2012 CH01 Director's details changed for Baiju Shah on 10 July 2012
11 Jul 2012 CH03 Secretary's details changed for Baiju Shah on 10 July 2011
11 Jul 2012 AD01 Registered office address changed from Willow Tree Lodge Flat 1 19 Eastbury Avenue Northwood Middlesex HA6 3LE United Kingdom on 11 July 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 82 Ravenscroft Avenue Wembley HA9 9TG on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Kajal Shah on 1 June 2010
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 18 May 2009
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
22 Jul 2010 RT01 Administrative restoration application
29 Dec 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2009 363a Return made up to 18/05/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 88(2)R Ad 31/07/07--------- £ si 2@1=2 £ ic 1/3
04 Oct 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08