Advanced company searchLink opens in new window

DMWSL 750 LIMITED

Company number 02187185

Filter by category

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
01 May 2018 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 3 Jubilee Way Faversham Kent ME13 8GD on 1 May 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Mar 2017 AD01 Registered office address changed from 3 Jubilee Way Faversham Kent ME13 8GD England to 20 st. Dunstan's Hill London EC3R 8HL on 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 3 Jubilee Way Faversham Kent ME13 8GD on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Christopher Charles Laslett on 24 March 2016
07 Oct 2015 TM01 Termination of appointment of Andrew Paul Frome as a director on 7 October 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
04 Mar 2015 AD01 Registered office address changed from Kent House Station Road Ashford Kent TN23 1PP to Warnford Court 29 Throgmorton Street London EC2N 2AT on 4 March 2015
02 Sep 2014 CERTNM Company name changed chaucer management services LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-05-13
02 Sep 2014 CONNOT Change of name notice
29 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Laslett on 22 June 2014
28 Jul 2014 AP01 Appointment of Mr Andrew Paul Frome as a director on 22 July 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2