Advanced company searchLink opens in new window

DMWSL 488 LIMITED

Company number 05575201

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
15 Jul 2022 TM01 Termination of appointment of Lisa Susanne Gray as a director on 15 July 2022
08 Apr 2022 SH19 Statement of capital on 8 April 2022
  • GBP 1.176470
08 Apr 2022 SH20 Statement by Directors
08 Apr 2022 CAP-SS Solvency Statement dated 07/04/22
08 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2022 TM01 Termination of appointment of Sheraz Afzal as a director on 6 April 2022
29 Mar 2022 AP01 Appointment of Ms Marie-Anne Bousaba as a director on 29 March 2022
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Nov 2020 AD01 Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
06 Sep 2019 AP01 Appointment of Ms Lisa Gray as a director on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Sheraz Afzal as a director on 6 September 2019
06 Sep 2019 TM01 Termination of appointment of Justin Staadecker as a director on 6 September 2019
09 May 2019 TM01 Termination of appointment of Andrew James Smith as a director on 8 May 2019
15 Mar 2019 AA Full accounts made up to 30 June 2018
03 Dec 2018 TM01 Termination of appointment of Tony Deakin as a director on 1 December 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates