DAWNGLOW PROPERTIES LTD

11 Grangecourt Road, London, N16 5EG, England
StatusACTIVE
Company No.07933616
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

DAWNGLOW PROPERTIES LTD is an active private limited company with number 07933616. It was incorporated 12 years, 4 months, 26 days ago, on 02 February 2012. The company address is 11 Grangecourt Road, London, N16 5EG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 23 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-24

New date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2022

Action Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2021

Action Date: 24 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-25

New date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ruby Court Estates Ltd

Notification date: 2020-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheindel Miller

Cessation date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elimelech Shif

Cessation date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elimelech Shif

Termination date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: 76 Gladesmore Road London N15 6TD England

New address: 11 Grangecourt Road London N16 5EG

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheindel Miller

Notification date: 2019-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sheindel Miller

Appointment date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheindel Miller

Appointment date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2018

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2018

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elimelech Shif

Notification date: 2016-04-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: 43-45 Stamford Hill London N16 5SR

New address: 76 Gladesmore Road London N15 6TD

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2016

Action Date: 25 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-26

New date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elimelech Shif

Appointment date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Green

Termination date: 2016-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079336160005

Charge creation date: 2016-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079336160003

Charge creation date: 2016-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079336160004

Charge creation date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-27

New date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Green

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-27

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL SCAFFOLDING (ROTHERHAM) LIMITED

38 ROTHERHAM ROAD,ROTHERHAM,S62 6EA

Number:09689377
Status:ACTIVE
Category:Private Limited Company

CENTRAL WEST LONDON EDUCATION LLP

49 THORPEBANK ROAD,LONDON,W12 0PG

Number:OC426625
Status:ACTIVE
Category:Limited Liability Partnership

FAIR DEALS SCAFFOLDING LIMITED

44 HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:09858676
Status:ACTIVE
Category:Private Limited Company

GENWISE LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:01837445
Status:ACTIVE
Category:Private Limited Company

LINKS NORDIC IDEA LIMITED

THE SCHOOLHOUSE ALDERLEY ROAD,MACCLESFIELD,SK11 9AP

Number:09475641
Status:ACTIVE
Category:Private Limited Company

ROURKE ENVIRONMENTAL SERVICES LIMITED

30 WAKELING ROAD,MANCHESTER,M34 6ES

Number:05499187
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