Advanced company searchLink opens in new window

DIAWED LIMITED

Company number 09489888

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AD01 Registered office address changed from The Famous Crown 770 Wilmslow Road Manchester Lancashire M20 2DR to 4 Hall Street Soham Ely CB7 5BS on 28 March 2019
28 Dec 2018 TM01 Termination of appointment of Genevieve Molloy as a director on 31 October 2018
14 Nov 2018 AD01 Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY United Kingdom to The Famous Crown 770 Wilmslow Road Manchester Lancashire M20 2DR on 14 November 2018
02 Aug 2018 AP01 Appointment of Genevieve Molloy as a director on 28 June 2017
02 Aug 2018 TM01 Termination of appointment of Jack Anthony Cooper as a director on 28 June 2017
02 Aug 2018 CS01 Confirmation statement made on 13 March 2018 with updates
02 Aug 2018 CS01 Confirmation statement made on 13 March 2017 with updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Aug 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Aug 2018 RT01 Administrative restoration application
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted