DMWSL 863 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Registered office address changed from C/O Hutton Collins 30-35 Pall Mall London SW1Y 4JH to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-12-09

View Document

09/12/239 December 2023 Change of details for Heyser Limited as a person with significant control on 2019-08-08

View Document

09/12/239 December 2023 Change of details for Heyser Limited as a person with significant control on 2023-09-12

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-15 with updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

11/06/2011 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEYSER LIMITED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF HUTTON COLLINS CAPITAL PARTNERS II AS A PSC

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 08/08/19 STATEMENT OF CAPITAL GBP 2001.00

View Document

24/09/1924 September 2019 ADOPT ARTICLES 08/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BARBOR

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUTTON COLLINS CAPITAL PARTNERS II

View Document

22/09/1722 September 2017 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED HUGO DANIEL EDWARD VARNEY

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED DOMINIC JAMES BARBOUR

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JOHN BARRY PENTLAND

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

21/09/1721 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

16/05/1716 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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