DAWNPALM LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Registered office address changed to PO Box 4385, 11651479 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27

View Document

27/09/2427 September 2024

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA on 2024-07-18

View Document

11/06/2411 June 2024 Registered office address changed from Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-11

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA on 2024-02-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Ms Katarzyna Jamroz as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Ms Katarzyna Jamroz on 2023-08-07

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

10/02/2310 February 2023 Notification of Katarzyna Jamroz as a person with significant control on 2023-02-02

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Cessation of Shohaeb Yaseen as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Ms Katarzyna Jamroz as a director on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Shohaeb Yaseen as a director on 2023-02-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CESSATION OF DANIEL JACOB AS A PSC

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR NASRULLA KHAN

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASRULLA KHAN

View Document

17/08/2017 August 2020 CESSATION OF GEORGE WILLIAM AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACOB

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT N 14 EARLSTREES COURT EARLSTREES RD CORBY NN17 4AX ENGLAND

View Document

06/07/206 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 31/10/18 STATEMENT OF CAPITAL GBP 1

View Document

09/12/199 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JACOB

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR GEORGE WILLIAM

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DANIEL JACOB

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company