Advanced company searchLink opens in new window

DEW EMPORIUM LTD

Company number 07053572

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
18 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
12 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
16 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Nov 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
22 Nov 2010 AP01 Appointment of Fay Gottshalk-Williams as a director
22 Nov 2010 TM01 Termination of appointment of Adrian Koe as a director
22 Nov 2010 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 22 November 2010
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted