Advanced company searchLink opens in new window

DAWNVIEW LIMITED

Company number 04596241

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 Mar 2011 AD01 Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011
09 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 11a High Street Cobham Surrey KT11 3DH on 9 December 2010
21 Jul 2010 AA Total exemption full accounts made up to 30 November 2009
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 8 February 2010
08 Feb 2010 AA Total exemption full accounts made up to 30 November 2008
08 Feb 2010 CH03 Secretary's details changed for Georgina Clarke on 1 December 2008
08 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Rupert Charles Clarke on 1 December 2008
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 AA Total exemption full accounts made up to 30 November 2007
16 Feb 2009 363a Return made up to 20/11/08; full list of members
14 Nov 2008 AA Total exemption full accounts made up to 30 November 2006
26 Nov 2007 363a Return made up to 20/11/07; full list of members
21 Dec 2006 363s Return made up to 20/11/06; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
30 Nov 2005 363s Return made up to 20/11/05; full list of members
25 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
16 Nov 2004 363s Return made up to 20/11/04; full list of members
04 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
14 Nov 2003 363s Return made up to 20/11/03; full list of members
20 May 2003 395 Particulars of mortgage/charge
16 May 2003 395 Particulars of mortgage/charge
15 May 2003 287 Registered office changed on 15/05/03 from: 2ND floor 93A rivington street london EC2A 3AY