DAWNUS GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

26/03/2526 March 2025 Notice of extension of period of Administration

View Document

06/12/246 December 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

08/12/238 December 2023 Administrator's progress report

View Document

27/09/2327 September 2023 Notice of extension of period of Administration

View Document

09/06/239 June 2023 Administrator's progress report

View Document

15/12/2215 December 2022 Administrator's progress report

View Document

20/05/2220 May 2022 Administrator's progress report

View Document

20/05/2220 May 2022 Notice of automatic end of Administration

View Document

09/05/229 May 2022 Court order

View Document

09/05/229 May 2022 Appointment of an administrator

View Document

12/11/2112 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12

View Document

20/04/2120 April 2021

View Document

02/03/212 March 2021

View Document

19/10/2019 October 2020

View Document

24/08/2024 August 2020

View Document

24/04/2024 April 2020

View Document

27/03/2027 March 2020

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1828 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 77.925

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086708880007

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086708880006

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ROGER WILLIAM ROBINSON

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DALLING

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880003

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880002

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880001

View Document

31/08/1731 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086708880005

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES DOWN

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086708880004

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

17/10/1617 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 SUB-DIVISION 27/05/16

View Document

22/08/1622 August 2016 ADOPT ARTICLES 27/05/2016

View Document

22/08/1622 August 2016 SECTION 190 OF CA 2006 27/05/2016

View Document

22/08/1622 August 2016 APPROVAL OF DEAFT LOAN AGREEMENTS 27/05/2016

View Document

22/08/1622 August 2016 APPROVAL OF £2375000 LOAN 27/05/2016

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ROGER WILLIAM ROBINSON

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086708880003

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086708880002

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR RICHARD HUGHES

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ANDREW GARFIELD PETERS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR NEIL ANDREW JOHNSON

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ROBERT DAVID HOWELL WILLIAMS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR RUSSELL TRACY EVANS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR BRIAN DALLING

View Document

02/01/142 January 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR ROBERT GWILYM JONES

View Document

23/10/1323 October 2013 ARTICLES OF ASSOCIATION

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED GELLAW 200 LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1318 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 90

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086708880001

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALUN LOWE / 02/09/2013

View Document

02/09/132 September 2013 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