Advanced company searchLink opens in new window

DAWSON BUSINESS DEVELOPMENT LIMITED

Company number 05595244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
25 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AP01 Appointment of Mr Tahir Hameed Warriah as a director on 23 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
20 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption full accounts made up to 31 October 2010
16 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
24 Oct 2011 TM01 Termination of appointment of Vanessa Linden as a director
24 Oct 2011 AP01 Appointment of Mr Mahmoud Hamid Warriah as a director
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
15 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2010 AR01 Annual return made up to 18 October 2008 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Miss Vanessa Linden on 2 October 2009
07 Jan 2010 AD02 Register inspection address has been changed