Advanced company searchLink opens in new window

DAWN TRADE LIMITED

Company number 11737554

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 PSC07 Cessation of Kanagasabapathy Kumanan as a person with significant control on 10 December 2019
24 Sep 2020 AP01 Appointment of Mr Logenthiran Casipillai as a director on 10 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 TM01 Termination of appointment of Kanagasabapathy Kumanan as a director on 10 December 2019
23 Sep 2020 PSC01 Notification of Logenthiran Casipillai as a person with significant control on 10 December 2019
27 Aug 2020 AD01 Registered office address changed from 77 Windsor Avenue Uxbridge UB10 9AU England to 76 Oldfield Circus Northolt UB5 4RU on 27 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
21 May 2020 CS01 Confirmation statement made on 1 January 2020 with updates
20 May 2020 PSC01 Notification of Kanagasabapathy Kumanan as a person with significant control on 2 January 2019
20 May 2020 AP01 Appointment of Mr Kanagasabapathy Kumanan as a director on 2 January 2019
20 May 2020 PSC07 Cessation of Darren Symes as a person with significant control on 20 December 2018
20 May 2020 TM01 Termination of appointment of Darren Symes as a director on 20 December 2018
20 May 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 77 Windsor Avenue Uxbridge UB10 9AU on 20 May 2020
03 Mar 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
20 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-20
  • GBP 1