- Company Overview for DAWNER LIMITED (02162187)
- Filing history for DAWNER LIMITED (02162187)
- People for DAWNER LIMITED (02162187)
- Charges for DAWNER LIMITED (02162187)
- More for DAWNER LIMITED (02162187)
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) |
---|---|---|---|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AA01 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | TM01 | Termination of appointment of Mark Vorhand as a director | |
17 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Andrew Selwyn Cohen on 2 January 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mark Vorhand on 2 January 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Mrs Avivah Cohen on 2 January 2010 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |