DWELLINGS INVESTMENT UK LTD
Status | DISSOLVED |
Company No. | 11608389 |
Category | Private Limited Company |
Incorporated | 07 Oct 2018 |
Age | 5 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 1 day |
SUMMARY
DWELLINGS INVESTMENT UK LTD is an dissolved private limited company with number 11608389. It was incorporated 5 years, 7 months, 26 days ago, on 07 October 2018 and it was dissolved 1 day ago, on 04 June 2024. The company address is Flat 13 1 Fairbourne Road, London, SW4 8DG, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ
New address: Flat 13 1 Fairbourne Road London SW4 8DG
Documents
Change person director company with change date
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-07
Officer name: Mr Mark Wayne Douglas
Documents
Change to a person with significant control
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mr Mark Wayne Douglas
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type dormant
Date: 05 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Old address: PO Box 4385 11608389: Companies House Default Address Cardiff CF14 8LH
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2022-04-19
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Default companies house registered office address applied
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: RP05
Change date: 2020-11-05
Default address: PO Box 4385, 11608389: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Mark Wayne Douglas
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2020-01-31
Old address: 155 Leander Road London SW2 2LP United Kingdom
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Syed Abbas Naqvi
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Syed Abbas Naqvi
Documents
Some Companies
76 BLITHDALE ROAD,LONDON,SE2 9HL
Number: | 01193141 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 01988301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,WOKING,GU24 9NE
Number: | 11721705 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTON BREWING CONSULTANCY LIMITED
7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX
Number: | 07991136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE GROUNDS MAINTENANCE LIMITED
7 CLEARBROOK CLOSE,HIGH WYCOMBE,HP13 7BQ
Number: | 08305133 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016144 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |