DAWNFRESH PROJECTS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-28

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 SECRETARY APPOINTED MRS HELEN FRASER DUNN MUIR

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HENDERSON

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ATHOLL CAMERON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ATHOLL CAMERON

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL CAMERON / 31/12/2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILLAGE

View Document

25/03/1025 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY APPOINTED JOHN ALEXANDER HENDERSON

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH MCMANUS

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED
PAHEKA LIMITED
CERTIFICATE ISSUED ON 01/06/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
C/O BROCKBANK TYSON & CO
SOLICITORS
44 DUKE STREET, WHITEHAVEN
CUMBRIA CA28 7NR

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/02/966 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/01/94

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED
STARFISH LIMITED
CERTIFICATE ISSUED ON 31/01/94

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/92

View Document

08/01/938 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/91

View Document

13/03/9213 March 1992 EXEMPTION FROM APPOINTING AUDITORS 19/03/91

View Document

06/03/926 March 1992 S386 DISP APP AUDS 19/03/91

View Document

09/01/929 January 1992 S386 DISP APP AUDS 19/03/91

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 01/04/89

View Document

08/02/908 February 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 26/03/88

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

27/03/8627 March 1986 PARTICULARS OF MORTGAGE/CHARGE

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