- Company Overview for DMWS 824 LLP (SO301404)
- Filing history for DMWS 824 LLP (SO301404)
- People for DMWS 824 LLP (SO301404)
- Charges for DMWS 824 LLP (SO301404)
- More for DMWS 824 LLP (SO301404)
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) |
---|---|---|---|
06 Jan 2025 | LLTM01 | Termination of appointment of Anthony Donnelly as a member on 27 November 2024 | |
18 Dec 2024 | LLAP02 | Appointment of Awg Property Director Limited as a member on 28 November 2024 | |
01 Jul 2024 | LLCS01 | Confirmation statement made on 29 June 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
25 Jul 2023 | LLCS01 | Confirmation statement made on 29 June 2023 with no updates | |
16 Jul 2023 | LLPSC05 | Change of details for Dmws 822 Limited as a person with significant control on 28 June 2023 | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Jul 2022 | LLCS01 | Confirmation statement made on 29 June 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Feb 2022 | LLCH02 | Member's details changed for Dmws 822 Limited on 3 February 2022 | |
03 Feb 2022 | LLAD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 | |
29 Jul 2021 | LLCS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Jul 2021 | LLPSC05 | Change of details for Dmws 822 Limited as a person with significant control on 1 April 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Aug 2020 | LLCS01 | Confirmation statement made on 29 June 2020 with no updates | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Mar 2020 | LLAD01 | Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020 | |
11 Mar 2020 | LLCH02 | Member's details changed for Dmws 822 Limited on 11 March 2020 | |
12 Jul 2019 | LLCS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | LLCH02 | Member's details changed for Dmws 822 Limited on 18 January 2019 | |
18 Jan 2019 | LLAD01 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 | |
18 Jan 2019 | LLAD01 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 |