DAWMAUS LIMITED

33 Wigmore Street, London, W1U 1QX
StatusDISSOLVED
Company No.03069143
CategoryPrivate Limited Company
Incorporated16 Jun 1995
Age28 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 22 days

SUMMARY

DAWMAUS LIMITED is an dissolved private limited company with number 03069143. It was incorporated 28 years, 11 months, 1 day ago, on 16 June 1995 and it was dissolved 14 years, 3 months, 22 days ago, on 26 January 2010. The company address is 33 Wigmore Street, London, W1U 1QX.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie Francine Anne Teller

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franco Martinelli

Change date: 2009-11-01

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed valerie francine anne teller

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stanley billiald

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire H45 9DB

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2003

Action Date: 04 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-04

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 14/07/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Auditors resignation sec 394

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jackson sbc estates LIMITED\certificate issued on 31/07/98

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/98; full list of members

Documents

View document PDF

Resolution

Date: 23 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Sep 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)

Description: Ad 09/08/95--------- £ si 98@1=98 £ ic 6/104

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)

Description: Ad 09/08/95--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ker seven LIMITED\certificate issued on 18/08/95

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Capital

Type: 122

Description: £ nc 100000/1000 08/08/95

Documents

View document PDF

Resolution

Date: 14 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 14/08/95 from: 162-166 south street romford essex RM1 1SX

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/07/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 16 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS DESIGN STUDIO LIMITED

69 INGLESIDE DRIVE,STEVENAGE,SG1 4RY

Number:09168676
Status:ACTIVE
Category:Private Limited Company

DP ONLINE MARKETING LIMITED

12 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:07767923
Status:ACTIVE
Category:Private Limited Company

IRENE JESSOP FUNERAL SERVICES LIMITED

83 LANEHOUSE ROAD,STOCKTON ON TEES,TS17 8AF

Number:11123549
Status:ACTIVE
Category:Private Limited Company

LUIS MULTITRADE LTD

70 LAMBERT ROAD,LONDON,E16 3NN

Number:10220543
Status:ACTIVE
Category:Private Limited Company

MAVEN FINANCE LIMITED

FIFTH FLOOR, 1-2,LONDON,EC3V 3LF

Number:11797097
Status:ACTIVE
Category:Private Limited Company

SS & CTT INVESTMENTS LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:09085848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source