- Company Overview for DLWH LIMITED (11418059)
- Filing history for DLWH LIMITED (11418059)
- People for DLWH LIMITED (11418059)
- More for DLWH LIMITED (11418059)
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) |
---|---|---|---|
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Sep 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 31 July 2021 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
12 Mar 2021 | PSC07 | Cessation of Deanne Lorraine Cort as a person with significant control on 1 July 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr Joseph Wayne Henry Cort as a director on 1 July 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
08 Oct 2020 | PSC01 | Notification of Deanne Lorraine Cort as a person with significant control on 30 June 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Joseph Wayne Henry Cort as a director on 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 Jul 2019 | AP01 | Appointment of Mrs Deanne Lorraine Cort as a director on 24 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 50 st Marys Crescent St. Marys Crescent London NW4 4LH England to Unit 133 24 - 28 st. Leonards Road Windsor SL4 3BB on 16 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
14 Oct 2018 | AD01 | Registered office address changed from 10 Winsor Crescent , Hampton Vale, Peterborough Winsor Crescent Hampton Vale Peterborough Cambridgeshire PE7 8JG United Kingdom to 50 st Marys Crescent St. Marys Crescent London NW4 4LH on 14 October 2018 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|