Advanced company searchLink opens in new window

DAWNUS INTERNATIONAL LIMITED

Company number 04645692

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)
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
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 MR01 Registration of charge 046456920012, created on 27 March 2018
26 Mar 2018 MR01 Registration of charge 046456920011, created on 16 March 2018
14 Mar 2018 AP01 Appointment of Mr Nicholas Charles Down as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Brian Dalling as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert Gwilym Jones as a director on 12 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 MR04 Satisfaction of charge 3 in full
21 Sep 2017 MR04 Satisfaction of charge 4 in full
21 Sep 2017 MR04 Satisfaction of charge 5 in full
21 Sep 2017 MR04 Satisfaction of charge 6 in full
21 Sep 2017 MR04 Satisfaction of charge 046456920008 in full
21 Sep 2017 MR04 Satisfaction of charge 046456920009 in full
21 Sep 2017 MR04 Satisfaction of charge 2 in full
16 Aug 2017 MR01 Registration of charge 046456920010, created on 1 August 2017
05 Apr 2017 TM01 Termination of appointment of Robert Eric Kottler as a director on 1 February 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
21 Oct 2015 AA Full accounts made up to 31 December 2014