- Company Overview for DAWMOUSE LIMITED (09182902)
- Filing history for DAWMOUSE LIMITED (09182902)
- People for DAWMOUSE LIMITED (09182902)
- Charges for DAWMOUSE LIMITED (09182902)
- More for DAWMOUSE LIMITED (09182902)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
22 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
11 Nov 2022 | AD01 | Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Calder & Co 30 Orange Street London WC2H 7HF on 11 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Keith Breakspear as a director on 4 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Emma Breakspear as a director on 4 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Michael George Dawson as a director on 4 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mrs Claire Emily Foxon as a director on 4 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Keith Breakspear as a person with significant control on 4 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Emma Victoria Breakspear as a person with significant control on 4 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Claire Emily Foxon as a person with significant control on 4 November 2022 | |
04 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | AD01 | Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 14 July 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
12 Jun 2020 | MR04 | Satisfaction of charge 091829020001 in full | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jan 2020 | PSC04 | Change of details for Mr Keith Breakspear as a person with significant control on 20 August 2016 | |
06 Jan 2020 | PSC04 | Change of details for Emma Victoria Breakspear as a person with significant control on 3 October 2018 | |
17 Dec 2019 | PSC04 | Change of details for Mr Keith Breakspear as a person with significant control on 20 August 2016 |