- Company Overview for DEWFIELD FINANCIAL SERVICES LTD (08891869)
- Filing history for DEWFIELD FINANCIAL SERVICES LTD (08891869)
- People for DEWFIELD FINANCIAL SERVICES LTD (08891869)
- More for DEWFIELD FINANCIAL SERVICES LTD (08891869)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | AA | Accounts made up to 31 August 2014 | |
31 Aug 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
31 Aug 2014 | TM01 | Termination of appointment of Corina Veruta as a director on 31 August 2014 | |
31 Aug 2014 | AP01 | Appointment of Ms Michelle Moore as a director on 31 August 2014 | |
31 Aug 2014 | AD01 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to C/O Morris Associates 78 York Street London W1H 1DP on 31 August 2014 | |
31 Aug 2014 | AA01 | Previous accounting period shortened from 13 March 2015 to 31 August 2014 | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
19 Aug 2014 | TM01 | Termination of appointment of Ernest Mercin as a director on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Ms Corina Veruta as a director on 18 August 2014 | |
01 Jun 2014 | AD01 | Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 1 June 2014 | |
01 Jun 2014 | AA01 | Current accounting period extended from 28 February 2015 to 13 March 2015 | |
19 Feb 2014 | AD01 | Registered office address changed from The Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 19 February 2014 | |
12 Feb 2014 | NEWINC | Incorporation |