Advanced company searchLink opens in new window

DAWN MASON LONDON LTD

Company number 06501128

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 L64.07 Completion of winding up
14 Apr 2015 COCOMP Order of court to wind up
09 Jul 2013 AD01 Registered office address changed from First Floor 46 Dean Street Soho London W1D 4QD United Kingdom on 9 July 2013
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 CERTNM Company name changed notice LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
31 Jan 2013 CONNOT Change of name notice
04 Jul 2012 AD01 Registered office address changed from 1St Floor 29 D'arblay Street Soho London W1F 8EP on 4 July 2012
03 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
02 Apr 2012 CH01 Director's details changed for Dawn Marie Mason on 7 February 2012
08 Feb 2012 AD01 Registered office address changed from 8a Great Newport Street London WC2H 7JA United Kingdom on 8 February 2012
20 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Dawn Marie Mason on 4 August 2011
05 May 2011 AD01 Registered office address changed from Unit 72 77 Beak Street Soho London W1F 9DB on 5 May 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
17 Jan 2010 AP01 Appointment of Dawn Marie Mason as a director
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2009 287 Registered office changed on 28/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
26 Sep 2009 288b Appointment terminated director duport director LIMITED
26 Sep 2009 288b Appointment terminated director peter valaitis