Advanced company searchLink opens in new window

DMWSL 704 LIMITED

Company number 08020479

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
21 Jan 2013 TM01 Termination of appointment of Robert Ramsauer as a director on 11 October 2012
21 Jan 2013 TM01 Termination of appointment of Lionel Yves Assant as a director on 11 October 2012
26 Jun 2012 AP01 Appointment of Robert Ramsauer as a director on 21 June 2012
26 Jun 2012 AP01 Appointment of Mr Lionel Yves Assant as a director on 21 June 2012
22 Jun 2012 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 June 2012
22 Jun 2012 TM01 Termination of appointment of Mark Philip Hersee as a director on 19 June 2012
22 Jun 2012 AP03 Appointment of Jeremy Nicholas Hamilton Hood as a secretary on 19 June 2012
22 Jun 2012 AP01 Appointment of Jeremy Nicholas Hamilton Hood as a director on 19 June 2012
22 Jun 2012 AP01 Appointment of Stefano Ferraresi as a director on 19 June 2012
19 Jun 2012 TM01 Termination of appointment of Martin James Mcnair as a director on 14 June 2012
19 Jun 2012 AP01 Appointment of Mark Philip Hersee as a director on 14 June 2012
19 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2012 NEWINC Incorporation