DWELLINGS INVESTMENT UK LTD

Flat 13 1 Fairbourne Road, London, SW4 8DG, England
StatusDISSOLVED
Company No.11608389
CategoryPrivate Limited Company
Incorporated07 Oct 2018
Age5 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. & T. FLOORING LIMITED

76 BLITHDALE ROAD,LONDON,SE2 9HL

Number:01193141
Status:ACTIVE
Category:Private Limited Company

ART MOVE LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:01988301
Status:ACTIVE
Category:Private Limited Company

BMB ONLINE LIMITED

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

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