Advanced company searchLink opens in new window

DAWNUS GROUP LIMITED

Company number 08670888

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)
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
  • RES13 ‐ Section 190 of ca 2006 27/05/2016
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of deaft loan agreements 27/05/2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of £2375000 loan 27/05/2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 27/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 90
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
  • GBP 90
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
  • RES15 ‐ Change company name resolution on 2013-10-15