- Company Overview for DEWI 2U LTD (11372571)
- Filing history for DEWI 2U LTD (11372571)
- People for DEWI 2U LTD (11372571)
- More for DEWI 2U LTD (11372571)
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) |
---|---|---|---|
19 Aug 2024 | TM01 | Termination of appointment of David James Jones as a director on 29 February 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Graham Edward Allen as a director on 29 February 2024 | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
28 Jul 2022 | PSC04 | Change of details for Mr Thai Aaron Punter as a person with significant control on 23 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
01 Jul 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2022 | PSC04 | Change of details for Mr Thai Aaron Punter as a person with significant control on 14 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Graham Edward Allen as a director on 11 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr David James Jones as a director on 11 May 2022 | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
18 Sep 2021 | CH01 | Director's details changed for Mr Thai Punter on 18 September 2021 | |
27 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
12 Jun 2021 | AD01 | Registered office address changed from Unit 53 Meriton Foundry Meriton Street Bristol BS2 0SZ England to Suite 1, Main House Leigh Court Abbots Leigh Bristol BS8 3RA on 12 June 2021 | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | AD01 | Registered office address changed from 8 Somerset Road Portishead Bristol BS20 8EE England to Unit 53 Meriton Foundry Meriton Street Bristol BS2 0SZ on 28 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Thomas Harry Donadel as a director on 28 October 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates |