About

Registered Number: 08361312
Date of Incorporation: 15/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE

 

Established in 2013, Dwm2 Ltd have registered office in Manchester, it's status is listed as "Active". Ltd, Rodway Engineering, Cisch, Josef Karl are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LTD, Rodway Engineering 25 October 2016 - 1
CISCH, Josef Karl 07 February 2013 26 October 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 01 November 2019
DISS40 - Notice of striking-off action discontinued 28 May 2019
CS01 - N/A 26 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 07 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 01 November 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 20 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AP01 - Appointment of director 08 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 10 March 2015
DISS40 - Notice of striking-off action discontinued 10 March 2015
AA - Annual Accounts 09 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS40 - Notice of striking-off action discontinued 01 July 2014
AR01 - Annual Return 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AD01 - Change of registered office address 07 May 2013
AD01 - Change of registered office address 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AP03 - Appointment of secretary 07 February 2013
NEWINC - New incorporation documents 15 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.