DEWSTAR CONSTRUCTION LIMITED

Tml House Tml House, Gosport, PO12 1LY, Hampshire, United Kingdom
StatusDISSOLVED
Company No.11134323
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

DEWSTAR CONSTRUCTION LIMITED is an dissolved private limited company with number 11134323. It was incorporated 6 years, 5 months, 8 days ago, on 05 January 2018 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mrs Elizabeth Mary Earley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2020

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-31

Psc name: Elizabeth Mary Earley

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2020

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Earley

Cessation date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: James Earley

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2020

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-29

Made up date: 2019-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-05

Psc name: James Earley

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Earley

Cessation date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr James Earley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Earley

Notification date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-01-05

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-05

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: Tml House 1a the Anchorage Gosport Hampshire PO12 1LY

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE SOCIAL WORK SERVICES LTD

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:09350143
Status:ACTIVE
Category:Private Limited Company

BITCOIN OTC DESK LTD

131 131 FINSBURY PAVEMENT,LONDON,EC2A 1NT

Number:11466178
Status:ACTIVE
Category:Private Limited Company

CF HOMES LIMITED

1A HIGH STREET,COBHAM,KT11 3DH

Number:11773286
Status:ACTIVE
Category:Private Limited Company

ROSEBANK NURSERIES LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:08034660
Status:ACTIVE
Category:Private Limited Company

THE FASHION EDITOR LIMITED

CLIVE HOUSE 2 OLD BREWERY MEWS,LONDON,NW3 1PZ

Number:11597157
Status:ACTIVE
Category:Private Limited Company

TIDAL INVESTMENTS LIMITED

CEEGEE HOUSE,HARROW WEALD,HA3 6EF

Number:07800775
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