- Company Overview for DWZ LIMITED (08608984)
- Filing history for DWZ LIMITED (08608984)
- People for DWZ LIMITED (08608984)
- More for DWZ LIMITED (08608984)
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) |
---|---|---|---|
07 Aug 2017 | AD01 | Registered office address changed from 1 C/O Webb and Co New Street Wells Somerset BA5 2LA to 2 Jackson Close Rhoose Vale of Glamorgan CF62 3DQ on 7 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Daniel Newton as a director on 6 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Zoe Newton as a director on 6 July 2017 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Apr 2017 | AP01 | Appointment of Sui Ying Cheung as a director on 10 April 2017 | |
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
03 Mar 2017 | MA | Memorandum and Articles of Association | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | TM01 | Termination of appointment of Ian Andrew Closier Hawkins as a director on 10 February 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Sep 2015 | AP01 | Appointment of Mr Ian Closier Hawkins as a director on 27 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
15 Jul 2013 | NEWINC |
Incorporation
|