- Company Overview for DAWNCHANGE LIMITED (02254514)
- Filing history for DAWNCHANGE LIMITED (02254514)
- People for DAWNCHANGE LIMITED (02254514)
- Charges for DAWNCHANGE LIMITED (02254514)
- More for DAWNCHANGE LIMITED (02254514)
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) |
---|---|---|---|
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 Oct 2014 | TM01 | Termination of appointment of Gurdev Singh Sehmi as a director on 1 September 2014 | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
30 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 May 2012 | AD01 | Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 28 May 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 25 Oakfields Way Catherine-De-Barnes Solihull West Midlands B91 2TR United Kingdom on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Farook Omar Ahmed on 30 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Bhupinder Dhaliwal as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Bhupinder Dhaliwal as a secretary | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Gurdev Singh Sehmi on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Bhupinder Singh Dhaliwal on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Farook Omar Ahmed on 11 December 2009 | |
07 Dec 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 25 oakfields way catherine de barnes solihull west midlands B91 2TR |