DAWN CARE LONDON LIMITED

Amwell House Amwell House, Hoddesdon, EN11 8TS, Hertfordshire
StatusDISSOLVED
Company No.07274968
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age14 years, 27 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 8 months, 11 days

SUMMARY

DAWN CARE LONDON LIMITED is an dissolved private limited company with number 07274968. It was incorporated 14 years, 27 days ago, on 07 June 2010 and it was dissolved 6 years, 8 months, 11 days ago, on 24 October 2017. The company address is Amwell House Amwell House, Hoddesdon, EN11 8TS, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Bacon

Termination date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Patrick Hyde

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martyna Caputa

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 7LQ

New address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2014

Action Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gilger

Termination date: 2011-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Reginald Lodge

Termination date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gilger

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Lodge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Kevin Gilger

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Derek Reginald Lodge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Patrick Hyde

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew Bacon

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Reginald Lodge

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Gilger

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louie O'hara

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gilger

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Lodge

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louie O'hara

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-09

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Derek Reginald Lodge

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Gilger

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 BELLEVILLE ROAD LIMITED

11 BELLEVILLE ROAD,,SW11 6QS

Number:06422287
Status:ACTIVE
Category:Private Limited Company

CH MAINTENANCE SERVICES LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:05267579
Status:ACTIVE
Category:Private Limited Company

DAGENHAM WIND PARK LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:03530168
Status:ACTIVE
Category:Private Limited Company

L MURPHY SAFETY SERVICES LIMITED

1 HARFIELD GARDENS,ELLESMERE PORT,CH66 4UB

Number:10261251
Status:ACTIVE
Category:Private Limited Company

MAD4FISH LTD

UNIT 1,TRANENT,EH33 1EA

Number:SC580236
Status:ACTIVE
Category:Private Limited Company

PHILIAN LIMITED

20 THE UPLANDS,HARPENDEN,AL5 2PQ

Number:11602135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source