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)
12 Sep 2018 AD01 Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018
10 May 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 30 April 2018
23 Mar 2018 PSC02 Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018
23 Mar 2018 PSC07 Cessation of Dollar Financial Uk Limited as a person with significant control on 27 February 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Mar 2018 AP01 Appointment of Mr Jonathan Ashley as a director on 27 February 2018
06 Mar 2018 AP01 Appointment of Mr Justin Staadecker as a director on 27 February 2018
06 Mar 2018 AP01 Appointment of Mr Tony Deakin as a director on 27 February 2018
06 Mar 2018 TM01 Termination of appointment of Kevin Kaye as a director on 27 February 2018
06 Oct 2017 MR04 Satisfaction of charge 1 in full
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
22 Sep 2017 TM01 Termination of appointment of Stuart John Howard as a director on 15 September 2017
24 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 Sep 2016 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Stuart John Howard on 1 September 2016
08 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jan 2016 AUD Auditor's resignation
16 Nov 2015 TM01 Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,176.47
24 Jul 2015 AP01 Appointment of Mr Andrew James Smith as a director on 8 July 2015
24 Jul 2015 AP01 Appointment of Mr Stuart John Howard as a director on 8 July 2015
24 Jul 2015 AP01 Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015
24 Jul 2015 TM01 Termination of appointment of Mark Lee Prior as a director on 8 July 2015
24 Jul 2015 TM01 Termination of appointment of Eric George Erickson as a director on 8 July 2015