- Company Overview for DAWNINGSEA EXCLUSIVE LTD (09856863)
- Filing history for DAWNINGSEA EXCLUSIVE LTD (09856863)
- People for DAWNINGSEA EXCLUSIVE LTD (09856863)
- More for DAWNINGSEA EXCLUSIVE LTD (09856863)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
01 Feb 2023 | PSC07 | Cessation of Peter Crossman as a person with significant control on 1 January 2023 | |
06 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 5 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
23 Aug 2022 | AD01 | Registered office address changed from 46 Berkeley Avenue Hounslow TW4 6LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 August 2022 | |
23 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 23 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Robert Fernandes as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 23 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Robert Fernandes as a director on 23 August 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 30 Knebley Crescent Nuneaton CV10 7AT United Kingdom to 46 Berkeley Avenue Hounslow TW4 6LE on 9 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Krzysztof Maslak as a person with significant control on 16 November 2020 | |
09 Dec 2020 | PSC01 | Notification of Robert Fernandes as a person with significant control on 16 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Robert Fernandes as a director on 16 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Krzysztof Maslak as a director on 16 November 2020 |