Advanced company searchLink opens in new window

DMWSL 874 LIMITED

Company number 11038261

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)
11 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
11 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 55 Baker Street London W1U 7EU on 9 January 2019
04 Jan 2019 LIQ01 Declaration of solvency
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
08 Mar 2018 CH01 Director's details changed
21 Feb 2018 TM01 Termination of appointment of Andrew George Todd as a director on 8 February 2018
19 Feb 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 8 February 2018
19 Feb 2018 PSC02 Notification of Windward Global Limited as a person with significant control on 8 February 2018
14 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
14 Feb 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 8 February 2018
14 Feb 2018 AP01 Appointment of Barry Woods as a director on 8 February 2018
14 Feb 2018 AP01 Appointment of Andrew George Todd as a director on 8 February 2018
14 Feb 2018 AP01 Appointment of Mr Lawson Douglas Steele as a director on 8 February 2018
14 Feb 2018 TM01 Termination of appointment of Martin James Mcnair as a director on 8 February 2018
14 Feb 2018 AP01 Appointment of Mr Oliver James Millican as a director on 8 February 2018
14 Feb 2018 AP01 Appointment of Mr Stuart Allan George as a director on 8 February 2018
30 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-30
  • GBP 1