- Company Overview for DEWORSOLUTIONS LTD (08958692)
- Filing history for DEWORSOLUTIONS LTD (08958692)
- People for DEWORSOLUTIONS LTD (08958692)
- More for DEWORSOLUTIONS LTD (08958692)
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
|
|
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
|
|
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
|
|
12 Mar 2015 | CERTNM |
Company name changed WARMFLOOR24 LTD\certificate issued on 12/03/15
|
|
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|