- Company Overview for DMWSL 874 LIMITED (11038261)
- Filing history for DMWSL 874 LIMITED (11038261)
- People for DMWSL 874 LIMITED (11038261)
- Insolvency for DMWSL 874 LIMITED (11038261)
- More for DMWSL 874 LIMITED (11038261)
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
|
|
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
|