DGWEB LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Termination of appointment of Margaret Romanski as a secretary on 2024-04-10

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROMANSKI / 11/10/2011

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 3 OLAF STREET LONDON W11 4BE

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED DIPFIND LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information