DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 11th, March 2024
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 18, 2019
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, March 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 27th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 27th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 Featherstone Drive Leicester Leicestershire LE2 9rd to 17 Padside Row Hamilton Leicester LE5 1WA on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2017
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Devonshire House, 582, Honeypot Lane, Stanmore. HA7 1JS England to 64 Featherstone Drive Leicester Leicestershire LE2 9rd on April 19, 2017
filed on: 19th, April 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 8th, April 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 11th, February 2017
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on February 11, 2017: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed dw engineering (uk)certificate issued on 11/02/17
filed on: 11th, February 2017
|
change of name |
Free Download
|
RT01 |
Administrative restoration application
filed on: 11th, February 2017
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on November 18, 2014: 1.00 GBP
|
capital |
|