- Company Overview for DAWKINS AND PENN LIMITED (06710229)
- Filing history for DAWKINS AND PENN LIMITED (06710229)
- People for DAWKINS AND PENN LIMITED (06710229)
- Charges for DAWKINS AND PENN LIMITED (06710229)
- More for DAWKINS AND PENN LIMITED (06710229)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
20 Jul 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Jonathan Alfred Brod as a director on 14 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from 9400 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Jon Priest as a director on 26 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Andrew John Tharme as a secretary on 26 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Andrew John Tharme as a director on 26 August 2014 | |
29 May 2014 | TM01 | Termination of appointment of Laurence Curtis as a director | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 |