Advanced company searchLink opens in new window

DMWSL 798 LIMITED

Company number 09606690

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
09 Oct 2015 AP01 Appointment of Martin James Mcnair as a director on 7 October 2015
09 Oct 2015 AD01 Registered office address changed from Universal House Longley Lane Manchester M22 4SY to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Emma Louise Shaw as a secretary on 6 October 2015
09 Oct 2015 TM01 Termination of appointment of Paul Doherty as a director on 7 October 2015
09 Oct 2015 TM01 Termination of appointment of Paul Doherty as a director on 7 October 2015
07 Oct 2015 CERTNM Company name changed verastar LIMITED\certificate issued on 07/10/15
  • CONNOT ‐ Change of name notice
04 Oct 2015 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 21 September 2015
04 Oct 2015 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 21 September 2015
04 Oct 2015 TM01 Termination of appointment of Martin James Mcnair as a director on 21 September 2015
04 Oct 2015 AP03 Appointment of Emaa Louise Shaw as a secretary on 21 September 2015
04 Oct 2015 AP01 Appointment of Christopher James Ealre as a director on 21 September 2015
04 Oct 2015 AP01 Appointment of Mr Paul Doherty as a director on 21 September 2015
04 Oct 2015 AP01 Appointment of Ewan Caldwell Gilchrist as a director on 18 September 2015
04 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2015 AA01 Current accounting period shortened from 31 May 2016 to 30 April 2016
04 Oct 2015 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Universal House Longley Lane Manchester M22 4SY on 4 October 2015
23 Sep 2015 CERTNM Company name changed dmwsl 798 LIMITED\certificate issued on 23/09/15
  • CONNOT ‐ Change of name notice
23 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-23
  • GBP 1