NEW DAWN RESOURCES (UK) LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

28/04/2228 April 2022 Registered office address changed from 12 Shaw Avenue Barking Essex IG11 0UG to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-28

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR OMOLARA UKEGHESON

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOWNSEND UKEGHESON / 07/03/2014

View Document

22/09/1422 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM C/O WILSONS SOLICITORS SUITE 113 WIGHAM HOUSE WAKERING ROAD BARKING ESSEX IG11 8QN UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 SAIL ADDRESS CREATED

View Document

24/09/1224 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1224 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOWNSEND UKEGHESON / 24/09/2012

View Document

06/08/126 August 2012 COMPANY NAME CHANGED NEW DAWN SOCIAL CARE LTD CERTIFICATE ISSUED ON 06/08/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 12 SHAW AVENUE BARKING ESSEX IG11 0UG

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / OMOLARA DLUREMI UKEGHESON / 27/08/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMOLARA DLUREMI UKEGHESON / 28/08/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN TOWNSEND UKEGHESON / 28/08/2010

View Document

20/01/1020 January 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 28 SECOND AVENUE DAGENHAM ESSEX RM10 9DU

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OMOLARA UKEGHESON / 31/03/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN UKEGHESON / 31/03/2008

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED NEW DAWN SOCIAL CARE & SUPPORT S ERVICES LTD CERTIFICATE ISSUED ON 13/11/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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