- Company Overview for DWI CONCEPTS LTD (SC418218)
- Filing history for DWI CONCEPTS LTD (SC418218)
- People for DWI CONCEPTS LTD (SC418218)
- More for DWI CONCEPTS LTD (SC418218)
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) |
---|---|---|---|
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM02 | Termination of appointment of Peter Tweedie as a secretary | |
11 Mar 2014 | AD01 | Registered office address changed from Bayview West Mains Street Aberlady Longniddry East Lothian EH32 0RF Scotland on 11 March 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from 85 Morningside Road Edinburgh Midlothian EH10 4AY on 11 March 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr Douglas Scott Wilkie on 31 January 2013 | |
06 Mar 2013 | CH01 | Director's details changed for David William Isaac on 31 January 2013 | |
11 Jun 2012 | AD01 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 11 June 2012 | |
29 Feb 2012 | NEWINC |
Incorporation
|