Advanced company searchLink opens in new window

DAWKINS AND PENN LIMITED

Company number 06710229

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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