DMWSL 699 LIMITED
Status | DISSOLVED |
Company No. | 07970287 |
Category | Private Limited Company |
Incorporated | 29 Feb 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 May 2020 |
Years | 3 years, 11 months, 7 days |
SUMMARY
DMWSL 699 LIMITED is an dissolved private limited company with number 07970287. It was incorporated 12 years, 2 months, 1 day ago, on 29 February 2012 and it was dissolved 3 years, 11 months, 7 days ago, on 25 May 2020. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2020
Action Date: 10 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-10
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
Change date: 2019-02-07
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 17 Dec 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-29
Made up date: 2017-12-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stuart Davey
Termination date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr Michael Alan Quartieri
Documents
Appoint person secretary company with name date
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-28
Officer name: Mr Michael Alan Quartieri
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Eric John Matejevich
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Silas Augustine John Brown
Documents
Termination secretary company with name termination date
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-28
Officer name: Silas Augustine John Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric John Matejevich
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Rowlands
Termination date: 2017-08-04
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stuart Davey
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Jeremy Thompson-Hill
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Silas Augustine John Brown
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change account reference date company current extended
Date: 09 Jun 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Silas Augustine John Brown
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susanna Underwood
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Loveday
Documents
Appoint person secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Silas Augustine John Brown
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susanna Underwood
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Loveday
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susanna Gay Underwood
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Thompson-Hill
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Rowlands
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Loveday
Documents
Change account reference date company current extended
Date: 14 Aug 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
Documents
Termination secretary company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dm Company Services (London) Limited
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Mcnair
Documents
Some Companies
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | 07970113 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ASHCROFT,ST. NEOTS,PE19 6SE
Number: | 06558831 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09725468 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 DAWLISH DRIVE,ILFORD,IG3 9EQ
Number: | 08857270 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COUNTESS ROAD,LONDON,NW5 2XJ
Number: | 10433236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 101 48-54 CHARLOTTE STREET,LONDON,W1T 2NS
Number: | 11271421 |
Status: | ACTIVE |
Category: | Private Limited Company |