GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 26th July 2017 to 150 Aldersgate Street London EC1A 4AB
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 14th September 2015
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, March 2016
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 1.00 GBP
|
capital |
|
AP03 |
On 8th May 2014, company appointed a new person to the position of a secretary
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 8th, May 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 761 LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
|
incorporation |
Free Download
(27 pages)
|