DAWNPRIDE LIMITED: Filings
Overview
| Company Name | DAWNPRIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03752425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DAWNPRIDE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Statement of capital on Jul 08, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Cybertech Bv as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Apr 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from Cybertech House Commerce Way Edenbridge Kent TN8 6ED England on Mar 07, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Stephen Dunne as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Manyweathers as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Jarvis as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Manyweathers as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Eran Porat as a director | 2 pages | AP01 | ||||||||||||||
Appointment of John Charles Malins as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Paul Richard Manyweathers on Apr 14, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Cybertech Bv on Apr 14, 2010 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Peter James Jarvis on Apr 14, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Apr 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0