- Company Overview for DEW LTD (08251126)
- Filing history for DEW LTD (08251126)
- People for DEW LTD (08251126)
- More for DEW LTD (08251126)
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
|
|
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
|
|
04 Nov 2014 | CERTNM |
Company name changed women entrepreneurs LIMITED\certificate issued on 04/11/14
|
|
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 |