DSLAW LIMITED

Register to unlock more data on OkredoRegister

DSLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07484670

Incorporation date

06/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Appointment of a voluntary liquidator
dot icon06/11/2025
Declaration of solvency
dot icon06/11/2025
Registered office address changed from Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 2025-11-06
dot icon09/07/2025
Change of details for Mr Michael Jeremy Sparkes as a person with significant control on 2025-07-08
dot icon09/07/2025
Director's details changed for Mr Michael Jeremy Sparkes on 2025-07-08
dot icon09/07/2025
Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on 2025-07-09
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon09/01/2024
Director's details changed for Mr Michael Jeremy Sparkes on 2023-12-22
dot icon09/01/2024
Change of details for Mr Michael Jeremy Sparkes as a person with significant control on 2023-12-22
dot icon09/01/2024
Registered office address changed from Daysparkes Second Floor (South) 3 Gray's Inn Square Gray's Inn London WC1R 5AH United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-09
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/06/2023
Certificate of change of name
dot icon07/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon11/01/2023
Purchase of own shares.
dot icon29/12/2022
Cancellation of shares. Statement of capital on 2022-11-17
dot icon23/11/2022
Termination of appointment of John Michael Day as a director on 2022-11-17
dot icon23/11/2022
Cessation of John Michael Day as a person with significant control on 2022-11-17
dot icon23/11/2022
Change of details for Mr Michael Jeremy Sparkes as a person with significant control on 2022-11-17
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.06M
-
0.00
582.19K
-
2022
6
1.11M
-
0.00
670.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparkes, Michael Jeremy
Director
06/01/2011 - Present
-
Day, John Michael
Director
06/01/2011 - 17/11/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DSLAW LIMITED

DSLAW LIMITED is an(a) Liquidation company incorporated on 06/01/2011 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DSLAW LIMITED?

toggle

DSLAW LIMITED is currently Liquidation. It was registered on 06/01/2011 .

Where is DSLAW LIMITED located?

toggle

DSLAW LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does DSLAW LIMITED do?

toggle

DSLAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for DSLAW LIMITED?

toggle

The latest filing was on 06/11/2025: Resolutions.