Advanced company searchLink opens in new window

DEW LTD

Company number 08251126

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2019 DS01 Application to strike the company off the register
06 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Nov 2017 CH04 Secretary's details changed for On Call Accounting Ltd on 22 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 PSC04 Change of details for Mrs Gurnam Selvarajah as a person with significant control on 22 November 2017
22 Nov 2017 PSC07 Cessation of Christine Maria Baker as a person with significant control on 22 November 2017
01 Jun 2017 AD01 Registered office address changed from C/O on Call Accounting Ltd 204-226 Talbot House Business Centre Imperial Drive Harrow Middlesex HA2 7HH to 68 Church Avenue Pinner HA5 5JF on 1 June 2017
11 May 2017 AA Micro company accounts made up to 31 October 2016
06 Apr 2017 TM01 Termination of appointment of Christine Maria Baker as a director on 30 March 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
14 Jul 2016 AA Micro company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
03 Nov 2015 AP04 Appointment of On Call Accounting Ltd as a secretary on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from 68 Church Avenue Pinner Middlesex HA5 5JF to C/O on Call Accounting Ltd 204-226 Talbot House Business Centre Imperial Drive Harrow Middlesex HA2 7HH on 3 November 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
04 Nov 2014 CERTNM Company name changed women entrepreneurs LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-03
04 Nov 2014 CONNOT Change of name notice
16 Jul 2014 CONNOT Change of name notice
07 Jul 2014 AP01 Appointment of Christine Maria Baker as a director
24 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013