Advanced company searchLink opens in new window

DAWOOD CONSULTANCY LIMITED

Company number 11237218

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)
08 Apr 2025 AD01 Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 15 Westferry Circus Canary Wharf London E14 4HD on 8 April 2025
07 Apr 2025 WU04 Appointment of a liquidator
17 Dec 2024 COCOMP Order of court to wind up
17 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2024 ANNOTATION Admin Removed The PSC01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
04 Sep 2024 ANNOTATION Admin Removed The PSC07 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
04 Sep 2024 ANNOTATION Admin Removed The PSC01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
04 Sep 2024 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
04 Sep 2024 ANNOTATION Admin Removed The TM01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
04 Sep 2024 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 04/09/2024 as it was not properly delivered
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
07 May 2024 AD01 Registered office address changed from 2 Austin Street Northwich Cheshire CW9 7nd England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 7 May 2024
07 May 2024 AD01 Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 2 Austin Street Northwich Cheshire CW9 7nd on 7 May 2024
01 May 2024 PSC07 Cessation of Ahmad Hussain as a person with significant control on 4 September 2023
01 May 2024 TM01 Termination of appointment of Ahmad Hussain as a director on 4 September 2023
08 Apr 2024 AD01 Registered office address changed from Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 8 April 2024
06 Mar 2024 PSC01 Notification of Ahmad Hussain as a person with significant control on 4 September 2023
06 Mar 2024 AP01 Appointment of Mr Ahmad Hussain as a director on 4 September 2023
20 Dec 2023 TM01 Termination of appointment of Hamss Abdelrahim Ahmed Hassan Dawood as a director on 3 March 2023
20 Dec 2023 TM01 Termination of appointment of Abdelrahim Ahmed Dawood as a director on 1 March 2023
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
24 Aug 2023 PSC07 Cessation of Hamss Abdelrahim Ahmed Hassan Dawood as a person with significant control on 2 January 2023