DMWSL 959 LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-09-21 with updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Paul Thomas Barron as a director on 2021-11-23

View Document

24/11/2124 November 2021 Notification of Toscafund Asset Management Llp as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Cessation of Dm Company Services (London) Limited as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Martin James Mckay as a director on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London United Kingdom EC2A 2EW United Kingdom to 5th Floor, Ferguson House 15 Marylebone Road London NW1 5JD on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Timothy Martin Bee as a director on 2021-11-23

View Document


More Company Information