- Company Overview for DAWNUS GROUP LIMITED (08670888)
- Filing history for DAWNUS GROUP LIMITED (08670888)
- People for DAWNUS GROUP LIMITED (08670888)
- Charges for DAWNUS GROUP LIMITED (08670888)
- Insolvency for DAWNUS GROUP LIMITED (08670888)
- More for DAWNUS GROUP LIMITED (08670888)
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) |
---|---|---|---|
22 Aug 2016 | SH08 | Change of share class name or designation | |
22 Aug 2016 | SH02 | Sub-division of shares on 27 May 2016 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
04 Aug 2015 | AP01 | Appointment of Mr Roger William Robinson as a director on 4 August 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Neil Andrew Johnson as a director on 22 May 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Paul Cornelius Collins as a director on 15 January 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
22 Aug 2014 | MR01 | Registration of charge 086708880003, created on 21 August 2014 | |
01 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Feb 2014 | MR01 | Registration of charge 086708880002 | |
27 Jan 2014 | AP01 | Appointment of Mr Neil Andrew Johnson as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Andrew Garfield Peters as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Russell Tracy Evans as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Robert David Howell Williams as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Brian Dalling as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Richard Hughes as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Robert Gwilym Jones as a director | |
02 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 | |
23 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2013 | CERTNM |
Company name changed gellaw 200 LIMITED\certificate issued on 22/10/13
|