- Company Overview for THEMEDAWN LIMITED (02936524)
- Filing history for THEMEDAWN LIMITED (02936524)
- People for THEMEDAWN LIMITED (02936524)
- Charges for THEMEDAWN LIMITED (02936524)
- More for THEMEDAWN LIMITED (02936524)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
04 Jun 2024 | PSC02 | Notification of Cash Converters (Uk) Stores Limited as a person with significant control on 31 May 2024 | |
04 Jun 2024 | PSC07 | Cessation of Peter Scrancher as a person with significant control on 31 May 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from 378 Shirley Road Southampton SO15 3HY England to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 4 June 2024 | |
04 Jun 2024 | AP01 | Appointment of Paul Jefferson Graham as a director on 31 May 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Carl Murray as a director on 31 May 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Peter Scrancher as a director on 31 May 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Ben Thomas Scrancher as a director on 31 May 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Stephen John Murray as a director on 31 May 2024 | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | SH03 | Purchase of own shares. | |
21 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 15 February 2024
|
|
20 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2023 | AA01 | Current accounting period extended from 30 December 2023 to 29 February 2024 | |
25 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | AP01 | Appointment of Mr Stephen John Murray as a director on 12 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
05 Jul 2022 | TM01 | Termination of appointment of Ben Ling as a director on 2 June 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to 378 Shirley Road Southampton SO15 3HY on 5 July 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates |