DMWSL 618 LIMITED

07060014
ONE PARK LANE LEDS WEST YORKSHIRE LS3 1EP

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Nov 2020 accounts Annual Accounts 10 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 officers Appointment of director (Mr William John Flynn) 2 Buy now
20 May 2020 officers Change of particulars for director (Mr Satrijit Saha) 2 Buy now
09 Mar 2020 officers Appointment of director (Mr Satrijit Saha) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (Colin James Rutter) 1 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Colin James Rutter) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 9 Buy now
05 Apr 2019 officers Termination of appointment of director (Robert Kenneth Campbell Munro) 1 Buy now
21 Mar 2019 officers Appointment of secretary (Mr Colin James Rutter) 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Colin James Rutter) 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Mark Edward Horsey) 2 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Robert Kenneth Campbell Munro) 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Michael Jon Gordon) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 10 Buy now
20 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 12 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 accounts Annual Accounts 10 Buy now
25 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Aug 2016 capital Statement of capital (Section 108) 5 Buy now
25 Aug 2016 insolvency Solvency Statement dated 23/08/16 1 Buy now
25 Aug 2016 resolution Resolution 2 Buy now
02 Dec 2015 annual-return Annual Return 18 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Michael Jon Gordon) 2 Buy now
24 Sep 2015 accounts Annual Accounts 12 Buy now
15 May 2015 officers Appointment of secretary (Mr Robert Kenneth Campbell Munro) 2 Buy now
15 May 2015 officers Appointment of director (Mr Robert Kenneth Campbell Munro) 2 Buy now
15 May 2015 officers Termination of appointment of director (Elizabeth Anne Richards) 1 Buy now
15 May 2015 officers Termination of appointment of secretary (Elizabeth Anne Richards) 1 Buy now
31 Mar 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
19 Jan 2015 officers Appointment of director (Mr Michael Jon Gordon) 3 Buy now
06 Jan 2015 officers Termination of appointment of director (John Francis Mcandrew) 1 Buy now
15 Dec 2014 miscellaneous Miscellaneous 2 Buy now
21 Nov 2014 annual-return Annual Return 14 Buy now
23 Sep 2014 accounts Annual Accounts 12 Buy now
16 Apr 2014 mortgage Registration of a charge 55 Buy now
10 Apr 2014 incorporation Memorandum Articles 11 Buy now
10 Apr 2014 resolution Resolution 2 Buy now
26 Mar 2014 mortgage Statement of satisfaction of a charge 15 Buy now
28 Nov 2013 annual-return Annual Return 14 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
14 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Nov 2012 annual-return Annual Return 14 Buy now
07 Nov 2012 resolution Resolution 3 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 21 Buy now
03 Oct 2012 accounts Annual Accounts 11 Buy now
24 Nov 2011 annual-return Annual Return 14 Buy now
01 Aug 2011 accounts Annual Accounts 11 Buy now
23 Nov 2010 annual-return Annual Return 14 Buy now
18 Dec 2009 mortgage Particulars of a mortgage or charge 21 Buy now
16 Dec 2009 resolution Resolution 1 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 officers Appointment of secretary (Elizabeth Anne Richards) 3 Buy now
16 Dec 2009 officers Appointment of director (Elizabeth Anne Richards) 3 Buy now
16 Dec 2009 officers Appointment of director (John Francis Mcandrew) 3 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Vitruvian Directors Ii Limited) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Vitruvian Directors I Limited) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Robert Sanderson) 2 Buy now
16 Dec 2009 capital Return of Allotment of shares 4 Buy now
15 Dec 2009 resolution Resolution 3 Buy now
02 Dec 2009 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
02 Dec 2009 officers Appointment of corporate director (Vitruvian Directors I Limited) 3 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
02 Dec 2009 resolution Resolution 1 Buy now
02 Dec 2009 officers Appointment of corporate director (Vitruvian Directors Ii Limited) 3 Buy now
02 Dec 2009 officers Appointment of director (Mr Robert James Sanderson) 3 Buy now
28 Oct 2009 incorporation Incorporation Company 27 Buy now