Download leads from Nexok and grow your business. Find out more

Dawnwave Limited

Documents

Total Documents41
Total Pages104

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off
20 May 2014First Gazette notice for voluntary strike-off
7 November 2013Voluntary strike-off action has been suspended
1 October 2013First Gazette notice for voluntary strike-off
24 September 2013Application to strike the company off the register
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
25 October 2012Total exemption small company accounts made up to 28 February 2012
13 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
7 December 2011Registered office address changed from Flat 520 Caraway Apartments Cayenne Court London SE1 2PP United Kingdom on 7 December 2011
7 December 2011Registered office address changed from Flat 520 Caraway Apartments Cayenne Court London SE1 2PP United Kingdom on 7 December 2011
7 December 2011Director's details changed for Amy Laurence on 7 December 2011
7 December 2011Director's details changed for Amy Laurence on 7 December 2011
25 November 2011Total exemption small company accounts made up to 28 February 2011
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
14 February 2011Director's details changed for Amy Laurence on 14 February 2011
14 February 2011Registered office address changed from Leawood Agincourt Road Camden London NW3 2PB on 14 February 2011
29 October 2010Total exemption small company accounts made up to 28 February 2010
30 March 2010Register inspection address has been changed
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Amy Laurence on 30 March 2010
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
30 March 2010Register(s) moved to registered inspection location
30 March 2010Secretary's details changed for Ca Solutions Ltd on 30 March 2010
23 March 2010Director's details changed for Amy Laurence on 18 March 2010
23 March 2010Registered office address changed from 6 Rowhill Mansions Rowhill Road Hackney London E5 8ED on 23 March 2010
16 November 2009Director's details changed for Amy Laurence on 4 November 2009
16 November 2009Registered office address changed from 6 Rowhill Road Hackney London E5 8ED on 16 November 2009
16 November 2009Director's details changed for Amy Laurence on 4 November 2009
20 May 2009Director's change of particulars / amy laurence / 11/05/2009
20 May 2009Registered office changed on 20/05/2009 from flat 2 10 causton road highgate london N6 5ES
9 May 2009Director appointed amy laurence
9 May 2009Secretary appointed c a solutions LTD
9 May 2009Registered office changed on 09/05/2009 from ca solutions LIMITED 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH
9 May 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010
30 March 2009Registered office changed on 30/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN
30 March 2009Appointment terminated secretary hcs secretarial LIMITED
30 March 2009Appointment terminated director aderyn hurworth
6 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing