DWELLINCON LTD

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09332652
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years

SUMMARY

DWELLINCON LTD is an dissolved private limited company with number 09332652. It was incorporated 9 years, 6 months, 16 days ago, on 28 November 2014 and it was dissolved 2 years ago, on 14 June 2022. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christian Nuster

Change date: 2016-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-28

Psc name: Karin Truzla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: Manchester Arndale Arndale Centre New Cannon Street Manchester M4 3AQ England

Change date: 2020-10-29

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

New address: Manchester Arndale Arndale Centre New Cannon Street Manchester M4 3AQ

Change date: 2020-04-03

Old address: 78 York Street London W1H 1DP England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed immortalised inc LTD\certificate issued on 02/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr. Christian Nuster

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rudolf Osztovits

Appointment date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

New address: 78 York Street London W1H 1DP

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2015-12-01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANANN CREATIVE HUB LTD

52 WILLIAM STREET,CRAIGAVON,BT66 6JB

Number:NI658890
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F.J. MEADEN (GORCOMBE) LIMITED

LITTLE GORCOMBE,BLANDFORD,DT11 9AG

Number:00574559
Status:ACTIVE
Category:Private Limited Company

J.P. SCAFFOLDS LIMITED

MANOR FARM,CHESTER,CH3 6AH

Number:04319362
Status:ACTIVE
Category:Private Limited Company

PA SPECTACLES LIMITED

MARLAND HOUSE 13,BARNSLEY,S70 2LW

Number:06873426
Status:ACTIVE
Category:Private Limited Company

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED

REDROW HOUSE ST. DAVIDS PARK,FLINTSHIRE,CH5 3RX

Number:11823971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELECT ACADEMIC PUBLISHING OXFORD LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:09822790
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