(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, September 2022
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/20
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/20
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/20
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/10
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/20
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/07/14
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/14.
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/07/14.
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/07/14.
filed on: 4th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/08/03. New Address: Fifth Floor the Urban Building 3-9 Albert Street Slough SL1 2BE. Previous address: Quality House Vicarage Lane Blackpool FY4 4NQ
filed on: 3rd, August 2017
| address
|
Free Download
(2 pages)
|
(TM01) 2017/07/14 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/14 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/14 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 104897050001 satisfaction in full.
filed on: 26th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104897050001, created on 2017/03/31
filed on: 6th, April 2017
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 19th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 19th, January 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/16. New Address: Quality House Vicarage Lane Blackpool FY4 4NQ. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 16th, January 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/10.
filed on: 16th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/01/10 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/01/10 - the day secretary's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 846 LIMITEDcertificate issued on 11/01/17
filed on: 11th, January 2017
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
|