DAWN OPCO LIMITED

06300259
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
12 Feb 2024 address Move Registers To Sail Company With New Address 2 Buy now
09 Feb 2024 address Change Sail Address Company With New Address 2 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
03 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Jan 2024 resolution Resolution 1 Buy now
22 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Dec 2023 insolvency Solvency Statement dated 19/12/23 2 Buy now
19 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2023 resolution Resolution 4 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2023 resolution Resolution 5 Buy now
15 Jun 2023 capital Second Filing Capital Allotment Shares 4 Buy now
09 Jun 2023 capital Return of Allotment of shares 4 Buy now
18 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 officers Appointment of director (Mr Jorge Manrique Charro) 2 Buy now
27 Sep 2022 officers Termination of appointment of director (Caroline Mary Roberts) 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 officers Appointment of director (Mr Qasim Raza Israr) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Jason David Myers) 1 Buy now
03 May 2022 accounts Annual Accounts 24 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Jason David Myers) 2 Buy now
05 Jan 2022 accounts Annual Accounts 24 Buy now
18 Dec 2021 resolution Resolution 6 Buy now
09 Dec 2021 capital Return of Allotment of shares 3 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Jason David Myers) 2 Buy now
17 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 officers Appointment of director (Mr Jason David Myers) 2 Buy now
15 Dec 2020 officers Termination of appointment of director (Justin Reynolds Skiver) 1 Buy now
07 Oct 2020 accounts Annual Accounts 22 Buy now
20 Aug 2020 officers Change of particulars for director (Ms Caroline Mary Roberts) 2 Buy now
20 Aug 2020 officers Change of particulars for corporate secretary (Csc Corporate Services (Uk) Limited) 1 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 officers Termination of appointment of secretary (Ocorian (Uk) Limited) 1 Buy now
14 Apr 2020 officers Appointment of corporate secretary (Csc Corporate Services (Uk) Limited) 2 Buy now
14 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2019 accounts Annual Accounts 23 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2018 officers Change of particulars for director (Mr Justin Reynolds Skiver) 2 Buy now
05 Oct 2018 accounts Annual Accounts 24 Buy now
09 Aug 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Appointment of director (Mr Justin Reynolds Skiver) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (John Anthony Goodey) 1 Buy now
25 Sep 2017 accounts Annual Accounts 23 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 officers Change of particulars for corporate secretary (Bedell Trust Uk Limited) 1 Buy now
02 Aug 2016 accounts Annual Accounts 20 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 officers Termination of appointment of director (Keith Russell Crockett) 1 Buy now
27 Jun 2016 officers Appointment of director (Mr John Anthony Goodey) 2 Buy now
05 May 2016 officers Appointment of director (Mrs Caroline Mary Roberts) 2 Buy now
05 May 2016 officers Termination of appointment of director (Justin Skiver) 1 Buy now
05 May 2016 officers Termination of appointment of director (Erin Carol Ibele) 1 Buy now
25 Aug 2015 accounts Annual Accounts 16 Buy now
31 Jul 2015 annual-return Annual Return 8 Buy now
01 May 2015 officers Appointment of corporate secretary (Bedell Trust Uk Limited) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 annual-return Annual Return 8 Buy now
06 Aug 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
07 May 2014 accounts Annual Accounts 17 Buy now
10 Dec 2013 capital Return of Allotment of shares 5 Buy now
27 Nov 2013 resolution Resolution 7 Buy now
27 Nov 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Nov 2013 officers Appointment of director (Mr Keith Crockett) 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Jeffrey Miller) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Michael Crabtree) 1 Buy now
08 Nov 2013 officers Appointment of director (Mr Justin Skiver) 2 Buy now
07 Oct 2013 accounts Annual Accounts 27 Buy now
02 Aug 2013 annual-return Annual Return 8 Buy now
13 Jun 2013 address Change Sail Address Company 1 Buy now
13 Jun 2013 address Move Registers To Sail Company 1 Buy now
31 Jan 2013 officers Appointment of corporate secretary (Eps Secretaries Limited) 2 Buy now
31 Jan 2013 officers Termination of appointment of secretary (Eps Limited) 1 Buy now
30 Jan 2013 officers Appointment of director (Mr Jeffrey Herman Miller) 2 Buy now
30 Jan 2013 officers Appointment of director (Mr Michael Andrew Crabtree) 2 Buy now
30 Jan 2013 officers Appointment of director (Ms Erin Carol Ibele) 2 Buy now
30 Jan 2013 officers Appointment of secretary (Eps Secretaries Limited) 1 Buy now
30 Jan 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Rachel Dryden) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Jonathan Harper) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Steven Scally) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now