- Company Overview for DHWM PROPERTIES LTD (11079059)
- Filing history for DHWM PROPERTIES LTD (11079059)
- People for DHWM PROPERTIES LTD (11079059)
- More for DHWM PROPERTIES LTD (11079059)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 4 Long Bennington Business Park Long Bennington Newark NG23 5JR England to Unit 4, Jubilee House Long Bennington Business Park Long Bennington Newark NG23 5JR on 4 December 2023 | |
11 Jul 2023 | CERTNM |
Company name changed greenio efficiency LTD\certificate issued on 11/07/23
|
|
29 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from Manor Farm Barn Evedon Sleaford Lincs NG34 9PA England to Unit 4 Long Bennington Business Park Long Bennington Newark NG23 5JR on 3 November 2022 | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Paul John Wooster as a director on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Madeleine Rose Teasdale as a director on 1 May 2018 | |
03 Apr 2018 | AP01 | Appointment of Miss Madeleine Rose Teasdale as a director on 3 April 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Madeleine Rose Teasdale as a director on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Madeleine Rose Teasdale as a person with significant control on 27 March 2018 |