Advanced company searchLink opens in new window

DEARSON WINYARD INTERNATIONAL LIMITED

Company number 06542773

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 AP01 Appointment of Eric Scott Scheinerman as a director on 9 June 2020
16 Jul 2020 TM01 Termination of appointment of John Gregory Donoghue as a director on 9 June 2020
27 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
06 Jan 2020 CH01 Director's details changed for John Gregory Donoghue on 3 January 2020
11 Nov 2019 TM02 Termination of appointment of William Garrahan as a secretary on 30 September 2019
11 Nov 2019 AP03 Appointment of Eric Scott Scheinerman as a secretary on 30 September 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
22 Feb 2019 CH01 Director's details changed for Ahmed Iqbal Wahla on 1 June 2017
04 Oct 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Mar 2018 PSC02 Notification of Newland Chase Limited as a person with significant control on 15 March 2017
28 Mar 2018 PSC07 Cessation of Michael William Winyard as a person with significant control on 15 March 2017
28 Mar 2018 PSC07 Cessation of Julian Michael Dearson as a person with significant control on 15 March 2017
28 Mar 2018 PSC07 Cessation of Darren Jason Faife as a person with significant control on 15 March 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Ahmed Wahla as a director on 1 June 2017
20 Jun 2017 TM01 Termination of appointment of Azra Kanji as a director on 31 May 2017
10 Apr 2017 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
10 Apr 2017 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates