DAWOOD CONSULTANCY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 15 Westferry Circus Canary Wharf London E14 4HD on 2025-04-08

View Document

07/04/257 April 2025 Appointment of a liquidator

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Order of court to wind up

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 2 Austin Street Northwich Cheshire CW9 7nd on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 2 Austin Street Northwich Cheshire CW9 7nd England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 2024-05-07

View Document

01/05/241 May 2024 Notification of Shegayeh Arkian as a person with significant control on 2023-01-02

View Document

01/05/241 May 2024 Termination of appointment of Ahmad Hussain as a director on 2023-09-04

View Document

01/05/241 May 2024 Cessation of Ahmad Hussain as a person with significant control on 2023-09-04

View Document

08/04/248 April 2024 Registered office address changed from Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 2024-04-08

View Document

21/03/2421 March 2024 Appointment of Ms Shegayeh Arkian as a director on 2023-01-02

View Document

06/03/246 March 2024 Cessation of Shegayeh Arkian as a person with significant control on 2023-09-04

View Document

06/03/246 March 2024 Appointment of Mr Ahmad Hussain as a director on 2023-09-04

View Document

06/03/246 March 2024 Notification of Ahmad Hussain as a person with significant control on 2023-09-04

View Document

06/03/246 March 2024 Termination of appointment of Shegayeh Arkian as a director on 2023-09-23

View Document

20/12/2320 December 2023 Termination of appointment of Hamss Abdelrahim Ahmed Hassan Dawood as a director on 2023-03-03

View Document

20/12/2320 December 2023 Termination of appointment of Abdelrahim Ahmed Dawood as a director on 2023-03-01

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Notification of Shegayeh Arkian as a person with significant control on 2023-01-02

View Document

24/08/2324 August 2023 Cessation of Hamss Abdelrahim Ahmed Hassan Dawood as a person with significant control on 2023-01-02

View Document

24/08/2324 August 2023 Cessation of Abdelrahim Ahmed Dawood as a person with significant control on 2023-01-02

View Document

08/08/238 August 2023 Registered office address changed from 222 Wythenshawe Road Northen Moor Manchester M23 0PH England to Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Ms Shegayeh Arkian as a director on 2023-01-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 9 Besford Close Manchester M14 6NF England to 222 Wythenshawe Road Northen Moor Manchester M23 0PH on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HAMSS ABDELRAHIM AHMED HASSAN DAWOOD / 27/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MS HAMSS ABDELRAHILM AHMED HASSAN DAWOOD / 27/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / DR ABDELRAHILM AHMED DAWOOD / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDELRAHILM AHMED DAWOOD / 27/04/2018

View Document

06/03/186 March 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