Advanced company searchLink opens in new window

DMWSL 740 LIMITED

Company number 08674679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
13 Aug 2019 AD01 Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 13 August 2019
12 Aug 2019 AA Audit exemption subsidiary accounts made up to 24 June 2018
12 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/06/18
12 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/06/18
12 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/06/18
25 Jun 2019 TM01 Termination of appointment of Steven Michael De Polo as a director on 19 June 2019
15 May 2019 AP01 Appointment of Mr Simon Wilkinson as a director on 9 May 2019
14 May 2019 TM01 Termination of appointment of Russell Hoare as a director on 9 May 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 15,203,786
12 Feb 2019 PSC02 Notification of Avs Midco Limited as a person with significant control on 31 January 2019
12 Feb 2019 PSC07 Cessation of Dmwsl 741 Limited as a person with significant control on 31 January 2019
03 Dec 2018 AP01 Appointment of Mr Steven Michael De Polo as a director on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Simon Cope as a director on 30 November 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Sep 2018 AP01 Appointment of Mr Russell Hoare as a director on 30 July 2018
05 Sep 2018 TM01 Termination of appointment of Nicholas Young as a director on 30 July 2018
01 Aug 2018 AA Full accounts made up to 25 June 2017
29 May 2018 MR05 All of the property or undertaking has been released from charge 086746790001
29 May 2018 MR04 Satisfaction of charge 086746790002 in full
29 May 2018 MR04 Satisfaction of charge 086746790001 in full