Advanced company searchLink opens in new window

DESWICH LIMITED

Company number 02128153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 AP01 Appointment of Mrs Margaret Ann Justice as a director on 8 May 2017
16 May 2017 AD01 Registered office address changed from 52 Upper Street Suite 101H Business Design Centre London N1 0QH United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 16 May 2017
11 May 2017 TM01 Termination of appointment of James William Duffy as a director on 8 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 9 November 2016 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 52 Upper Street Suite 101H Business Design Centre London N1 0QH on 21 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
02 Jun 2015 TM01 Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr James William Duffy as a director on 1 June 2015
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 12 March 2014
06 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Armony Secretaries Limited as a secretary
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders