DE ALWIS ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
03/07/243 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-10-24 |
24/10/2324 October 2023 | Annual accounts for year ending 24 Oct 2023 |
09/07/239 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
12/05/2312 May 2023 | Micro company accounts made up to 2022-10-24 |
24/10/2224 October 2022 | Annual accounts for year ending 24 Oct 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-10-24 |
24/10/2124 October 2021 | Annual accounts for year ending 24 Oct 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
02/07/212 July 2021 | Notification of Viran Sanjaya De Alwis as a person with significant control on 2021-07-02 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-10-24 |
24/10/2024 October 2020 | Annual accounts for year ending 24 Oct 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 24/10/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
24/10/1924 October 2019 | Annual accounts for year ending 24 Oct 2019 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 24/10/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/10/1824 October 2018 | Annual accounts for year ending 24 Oct 2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 24/10/17 |
24/10/1724 October 2017 | Annual accounts for year ending 24 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 24 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAN SANJAYA DE ALWIS / 08/11/2016 |
24/10/1624 October 2016 | Annual accounts for year ending 24 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 24 October 2015 |
24/10/1524 October 2015 | Annual accounts for year ending 24 Oct 2015 |
28/09/1528 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 24 October 2014 |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, SECRETARY FLORRIE DE ALWIS |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, SECRETARY FLORRIE DE ALWIS |
24/10/1424 October 2014 | Annual accounts for year ending 24 Oct 2014 |
27/09/1427 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 24 October 2013 |
06/11/136 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts for year ending 24 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 24 October 2012 |
25/10/1225 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts for year ending 24 Oct 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 24 October 2011 |
24/10/1124 October 2011 | Annual accounts for year ending 24 Oct 2011 |
24/10/1124 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 24 October 2010 |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAN SANJAYA DE ALWIS / 26/09/2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 17 HAYDON PARK ROAD WIMBLEDON PARK LONDON SW19 8JQ |
16/11/1016 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS FLORRIE DE ALWIS / 26/09/2010 |
16/11/1016 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
15/01/1015 January 2010 | 24/10/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | 24/10/08 TOTAL EXEMPTION FULL |
08/12/098 December 2009 | DISS40 (DISS40(SOAD)) |
07/12/097 December 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
24/11/0924 November 2009 | FIRST GAZETTE |
14/10/0814 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 24/10/07 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0714 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/04 |
12/05/0512 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: FLOOR 6 ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT |
23/02/0423 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/03 |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 17 HAYDON PARK ROAD LONDON SW19 8JQ |
24/04/0324 April 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | DIRECTOR RESIGNED |
08/03/038 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/10/02 |
16/01/0316 January 2003 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 24/10/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
02/05/012 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
27/04/0127 April 2001 | SECRETARY RESIGNED |
27/04/0127 April 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company