DS SMITH DORMANT EIGHT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-17 View Report
Dissolution. Dissolution application strike off company. 2020-03-09 View Report
Capital. Description: Statement by Directors. 2019-12-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-24 View Report
Insolvency. Description: Solvency Statement dated 12/12/19. 2019-12-24 View Report
Resolution. Description: Resolutions. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-11-04 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Officers. Officer name: Anne Steele. Termination date: 2018-10-31. 2018-11-14 View Report
Officers. Termination date: 2018-10-31. Officer name: Anne Steele. 2018-11-14 View Report
Officers. Officer name: Ms Zillah Wendy Stone. Appointment date: 2018-10-31. 2018-11-14 View Report
Officers. Appointment date: 2018-10-31. Officer name: Zillah Wendy Stone. 2018-11-14 View Report
Accounts. Accounts type dormant. 2018-11-07 View Report
Officers. Officer name: Mr William Beverley Hicks. Change date: 2018-07-25. 2018-08-09 View Report
Confirmation statement. Statement with updates. 2018-06-06 View Report
Accounts. Accounts type dormant. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Officer name: Mr William Beverley Hicks. Appointment date: 2016-01-21. 2016-01-25 View Report
Officers. Termination date: 2016-01-21. Officer name: Matthew Paul Jowett. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type dormant. 2014-09-02 View Report
Officers. Officer name: David Matthews. 2014-01-23 View Report
Address. Old address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY. Change date: 2013-11-20. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Officers. Officer name: Mrs Anne Steele. 2013-07-03 View Report
Officers. Officer name: Stephen Dryden. 2013-07-03 View Report
Accounts. Accounts type dormant. 2013-06-25 View Report
Officers. Officer name: Mr David John Matthews. 2013-03-21 View Report
Officers. Officer name: Miles Roberts. 2013-03-21 View Report
Change of name. Description: Company name changed tri-wall LIMITED\certificate issued on 08/02/13. 2013-02-08 View Report
Change of name. Change of name notice. 2013-02-08 View Report
Accounts. Accounts type dormant. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-07-14 View Report
Officers. Officer name: Matthew Paul Jowett. 2011-07-01 View Report
Officers. Officer name: Carolyn Cattermole. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type dormant. 2010-08-10 View Report
Officers. Officer name: Anthony Thorne. 2010-05-06 View Report
Officers. Officer name: Miles William Roberts. 2010-05-06 View Report
Accounts. Accounts type dormant. 2009-12-15 View Report
Officers. Change date: 2009-10-01. Officer name: Anthony David Thorne. 2009-10-11 View Report
Officers. Change date: 2009-10-01. Officer name: Stephen William Dryden. 2009-10-08 View Report
Officers. Officer name: Carolyn Tracy Cattermole. Change date: 2009-10-01. 2009-10-08 View Report
Officers. Officer name: Anne Steele. Change date: 2009-10-01. 2009-10-07 View Report