Advanced company searchLink opens in new window

DAWNUS SIERRA LEONE LIMITED

Company number 04636673

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 AM20 Notice of automatic end of Administration
09 May 2022 AM01 Appointment of an administrator
09 May 2022 OC S1096 Court Order to Rectify
11 Nov 2021 TM02 Termination of appointment of Timothy Alun Lowe as a secretary on 15 October 2021
11 Nov 2021 TM01 Termination of appointment of Michael Graham Condon as a director on 9 November 2021
06 Nov 2021 TM01 Termination of appointment of Timothy Alun Lowe as a director on 15 October 2021
22 Dec 2020 ANNOTATION Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
04 Dec 2020 MR04 Satisfaction of charge 046366730009 in full
11 Aug 2020 ANNOTATION Rectified the filing was removed from the public register on 09/05/2020 pursuant to order of court.
23 Jun 2020 ANNOTATION Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
29 Apr 2020 ANNOTATION Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
20 Dec 2019 AM10 Administrator's progress report
16 Aug 2019 AM06 Notice of deemed approval of proposals
26 Jul 2019 AM02 Statement of affairs with form AM02SOA
25 Jul 2019 AM03 Statement of administrator's proposal
18 Jun 2019 AD01 Registered office address changed from Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan SA7 0AP to 4 Hardman Square Spinningfields Manchester M3 3EB on 18 June 2019
17 Jun 2019 AM01 Appointment of an administrator
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 MR01 Registration of charge 046366730010, created on 27 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Mar 2018 MR01 Registration of charge 046366730009, created on 16 March 2018
14 Mar 2018 AP01 Appointment of Mr Nicholas Charles Down as a director on 12 March 2018