DAWES & SALOOJEE PROPERTIES LTD
Company Documents
| Date | Description | 
|---|---|
| 04/06/244 June 2024 | Return of final meeting in a members' voluntary winding up | 
| 29/04/2429 April 2024 | Liquidators' statement of receipts and payments to 2024-02-27 | 
| 13/03/2313 March 2023 | Declaration of solvency | 
| 13/03/2313 March 2023 | Appointment of a voluntary liquidator | 
| 13/03/2313 March 2023 | Resolutions | 
| 13/03/2313 March 2023 | Resolutions | 
| 28/02/2328 February 2023 | Change of details for Mrs Yasmien Dawes as a person with significant control on 2023-01-01 | 
| 27/02/2327 February 2023 | Satisfaction of charge 053830620005 in part | 
| 27/02/2327 February 2023 | Satisfaction of charge 4 in part | 
| 27/02/2327 February 2023 | Satisfaction of charge 2 in full | 
| 27/02/2327 February 2023 | Satisfaction of charge 1 in full | 
| 27/02/2327 February 2023 | Secretary's details changed for Yasmina Dawes on 2023-01-01 | 
| 27/02/2327 February 2023 | Director's details changed for Yasmina Dawes on 2023-01-01 | 
| 27/02/2327 February 2023 | Director's details changed for Jeffrey Michael Dawes on 2023-01-01 | 
| 27/02/2327 February 2023 | Change of details for Mr Jeffrey Michael Dawes as a person with significant control on 2023-01-01 | 
| 27/02/2327 February 2023 | Satisfaction of charge 053830620008 in full | 
| 27/02/2327 February 2023 | Satisfaction of charge 053830620007 in full | 
| 27/02/2327 February 2023 | Satisfaction of charge 053830620006 in full | 
| 27/02/2327 February 2023 | Satisfaction of charge 053830620005 in full | 
| 27/02/2327 February 2023 | Satisfaction of charge 4 in full | 
| 16/02/2316 February 2023 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2023-02-16 | 
| 25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates | 
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES | 
| 25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053830620008 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES | 
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | 
| 25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / YASMINA DAWES / 27/03/2017 | 
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | 
| 14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053830620006 | 
| 14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053830620007 | 
| 13/02/1713 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053830620005 | 
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 04/04/164 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 08/04/158 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 23/04/1423 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM ACORN HOUSE, 33 CHURCHFIELD ROAD ACTON LONDON W3 6AY | 
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders | 
| 09/11/129 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | 
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/05/124 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders | 
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 06/04/116 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders | 
| 07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL | 
| 16/03/1016 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders | 
| 01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL | 
| 21/03/0921 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | 
| 26/02/0926 February 2009 | 31/03/08 TOTAL EXEMPTION FULL | 
| 28/03/0828 March 2008 | RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS | 
| 21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 14/05/0714 May 2007 | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS | 
| 01/03/071 March 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/12/0622 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/03/0630 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | 
| 21/06/0521 June 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/03/0516 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 09/03/059 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 09/03/059 March 2005 | NEW DIRECTOR APPOINTED | 
| 04/03/054 March 2005 | SECRETARY RESIGNED | 
| 04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 04/03/054 March 2005 | DIRECTOR RESIGNED | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAWES & SALOOJEE PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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