DMWSL 699 LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.07970287
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution25 May 2020
Years3 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

Gazette dissolved liquidation

Date: 25 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susanna Gay Underwood

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Thompson-Hill

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Rowlands

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Loveday

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON FRANK LTD

727-729 HIGH ROAD,LONDON,N12 0BP

Number:07970113
Status:ACTIVE
Category:Private Limited Company

CORNHALL DEVELOPMENTS LTD

11 ASHCROFT,ST. NEOTS,PE19 6SE

Number:06558831
Status:ACTIVE
Category:Private Limited Company

IJD SOFTWARE LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09725468
Status:ACTIVE
Category:Private Limited Company

IT AHEAD LIMITED

176 DAWLISH DRIVE,ILFORD,IG3 9EQ

Number:08857270
Status:ACTIVE
Category:Private Limited Company

LITTLE TYKE LTD

38 COUNTESS ROAD,LONDON,NW5 2XJ

Number:10433236
Status:ACTIVE
Category:Private Limited Company

REACTOR RECRUITERS LTD

UNIT 101 48-54 CHARLOTTE STREET,LONDON,W1T 2NS

Number:11271421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source