Advanced company searchLink opens in new window

DAWNOLEA LTD

Company number 12649426

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-05
  • GBP 1