- Company Overview for DEWSHOPER LTD (11467166)
- Filing history for DEWSHOPER LTD (11467166)
- People for DEWSHOPER LTD (11467166)
- More for DEWSHOPER LTD (11467166)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
24 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
14 Nov 2018 | PSC01 | Notification of Chairmaine Maagma as a person with significant control on 4 August 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Paige Amber Ellis as a director on 4 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Ms Chairmaine Maagma as a director on 4 August 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 11 September 2018 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|