Advanced company searchLink opens in new window

DWELL RETAIL HOLDINGS LIMITED

Company number 07327681

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 L64.04 Dissolution deferment
23 Jul 2015 L64.07 Completion of winding up
07 May 2015 COCOMP Order of court to wind up
15 Jul 2014 COCOMP Order of court to wind up
16 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AD01 Registered office address changed from 1 Hills Place Oxford Street London W1F 7SA Great Britain on 24 April 2013
27 Feb 2013 AA Group of companies' accounts made up to 27 January 2012
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
27 Dec 2012 TM01 Termination of appointment of Aamir Ahmad as a director
20 Sep 2012 AP01 Appointment of Mr Michael William Fell as a director
20 Sep 2012 TM01 Termination of appointment of Neil Mccausland as a director
05 Sep 2012 MG01 Duplicate mortgage certificatecharge no:3
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,015,218
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,015,218.00
08 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2011 AA Group of companies' accounts made up to 28 January 2011
04 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
14 Sep 2011 MEM/ARTS Memorandum and Articles of Association
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2011 CH01 Director's details changed for Aamir Ahmad on 10 September 2010
30 Sep 2010 AP01 Appointment of Neil William Mccausland as a director