- Company Overview for DELLWARD LIMITED (13205611)
- Filing history for DELLWARD LIMITED (13205611)
- People for DELLWARD LIMITED (13205611)
- More for DELLWARD LIMITED (13205611)
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) |
---|---|---|---|
30 Jul 2024 | AP01 | Appointment of Mr Johnathan Hugo De Stratton as a director on 18 July 2024 | |
30 Jul 2024 | PSC01 | Notification of Johnathan Hugo De Stratton as a person with significant control on 18 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Arnis Didzus as a director on 28 June 2024 | |
11 Jul 2024 | PSC07 | Cessation of Arnis Didzus as a person with significant control on 27 June 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Flat 4 605 Holloway Road London N19 4DJ England to Flat 4, 605 Holloway Road London N19 4DJ on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 605 Flat 4 Holloway Road London N19 4DJ England to Flat 4 605 Holloway Road London N19 4DJ on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 59B Skeffington Road London E6 2NA England to 605 Flat 4 Holloway Road London N19 4DJ on 11 July 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2024 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2023 | AD01 | Registered office address changed from 322 Cranbrook Road Ilford Essex IG2 6EP England to 59B Skeffington Road London E6 2NA on 29 May 2023 | |
23 Jan 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Oct 2022 | PSC01 | Notification of Arnis Didzus as a person with significant control on 22 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Arnis Didzus as a director on 22 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 22 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 22 October 2022 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 322 Cranbrook Road Ilford Essex IG2 6EP on 26 October 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
16 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-16
|