Advanced company searchLink opens in new window

DEWORSOLUTIONS LTD

Company number 08958692

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
18 Jun 2020 CH01 Director's details changed for Mr Axel Peter Dewor on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Axel Dewor as a person with significant control on 18 June 2020
18 Jun 2020 AD01 Registered office address changed from Becket House 36 Old Jewry London United Kingdom EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 18 June 2020
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
12 Jan 2016 TM01 Termination of appointment of Shane Michael Regan as a director on 12 January 2016
12 Jan 2016 AP01 Appointment of Mr Axel Peter Dewor as a director on 12 January 2016
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
12 Mar 2015 CERTNM Company name changed WARMFLOOR24 LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted