Advanced company searchLink opens in new window

DWSD LIMITED

Company number 07072702

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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2024 AP01 Appointment of Mr Moses Rubin as a director on 8 February 2024
08 Feb 2024 PSC01 Notification of Moses Rubin as a person with significant control on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Motty Grosz as a director on 8 February 2024
08 Feb 2024 PSC07 Cessation of Motty Grosz as a person with significant control on 8 February 2022
08 Feb 2024 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Top Floor, Rear Room, C/O 49 st. Kilda's Road London N16 5BS on 8 February 2024
07 Feb 2024 CS01 Confirmation statement made on 16 October 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 AA Micro company accounts made up to 30 March 2022
09 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 March 2021
31 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 PSC07 Cessation of Gary Andrew Harris as a person with significant control on 5 November 2020
05 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
05 Nov 2020 PSC01 Notification of Motty Grosz as a person with significant control on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Gary Andrew Harris as a director on 5 November 2020
23 Sep 2020 AP01 Appointment of Mr Motty Grosz as a director on 15 December 2019
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 PSC01 Notification of Gary Andrew Harris as a person with significant control on 21 November 2019
21 Nov 2019 AP01 Appointment of Mr Gary Andrew Harris as a director on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
21 Nov 2019 TM01 Termination of appointment of Andrew Benjamin Silverman as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Barry Doyle as a director on 21 November 2019