- Company Overview for DAWNQUEST LIMITED (06656870)
- Filing history for DAWNQUEST LIMITED (06656870)
- People for DAWNQUEST LIMITED (06656870)
- Insolvency for DAWNQUEST LIMITED (06656870)
- More for DAWNQUEST LIMITED (06656870)
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) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
24 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
04 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jun 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
14 Mar 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 14 March 2014 | |
04 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2013 | LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidators | |
04 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2013 | |
20 Jun 2012 | 4.70 | Declaration of solvency | |
15 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
|
|
21 Jun 2011 | CH03 | Secretary's details changed for Frederick Huxtable on 7 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | CH03 | Secretary's details changed for Frederick Huxtable on 16 June 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Anderson Luis De Souza on 22 October 2009 |