- Company Overview for DAWNOLEA LTD (12649426)
- Filing history for DAWNOLEA LTD (12649426)
- People for DAWNOLEA LTD (12649426)
- More for DAWNOLEA LTD (12649426)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
18 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
21 Feb 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 21 February 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 4 October 2022 | |
16 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
21 Dec 2020 | PSC07 | Cessation of Paul Ronald Amatt as a person with significant control on 26 October 2020 | |
18 Dec 2020 | PSC01 | Notification of Roma Canimo as a person with significant control on 26 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Paul Ronald Amatt as a director on 14 August 2020 | |
07 Oct 2020 | AP01 | Appointment of Ms Roma Canimo as a director on 14 August 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 59 Scott Street Burnley BB12 6NW to 18 Borrowdale Road Stockport SK2 6DX on 22 September 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW United Kingdom to 59 Scott Street Burnley BB12 6NW on 7 August 2020 | |
05 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-05
|