DAWN REALTY LIMITED

20-22 Wenlock Road, London, N1 7GL, England
StatusDISSOLVED
Company No.10904549
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 13 days

SUMMARY

DAWN REALTY LIMITED is an dissolved private limited company with number 10904549. It was incorporated 6 years, 9 months, 22 days ago, on 08 August 2017 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is 20-22 Wenlock Road, London, N1 7GL, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London England N1 7GL

Old address: 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England

Change date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephan Jedynak

Change date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: Kalamu House Coldbath Square London EC1R 5HL England

Change date: 2021-11-05

New address: 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Administrative restoration company

Date: 26 May 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Asset Management Limited

Cessation date: 2019-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephan Jedynak

Notification date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Anoup Treon

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dawn Asset Management Limited

Change date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: Kalamu House Coldbath Square London EC1R 5HL

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Stephan Jedynak

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J DAVIS LIMITED

ROSE COTTAGE,BUCKLAND COMMON,HP23 6NQ

Number:09048020
Status:ACTIVE
Category:Private Limited Company

ACADEMIE LTD

THE WHITE HOUSE MILL ROAD,READING,RG8 9DD

Number:10411084
Status:ACTIVE
Category:Private Limited Company

CAPITALISE HR LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:06985019
Status:ACTIVE
Category:Private Limited Company

HAYDEN WEALTH LTD

11 GREENLEAF HOUSE,POTTERS BAR,EN6 1AE

Number:11306390
Status:ACTIVE
Category:Private Limited Company

HENSLEY CONSULTING LIMITED

4 STATION COURT,CANNOCK,WS11 0EJ

Number:06786322
Status:ACTIVE
Category:Private Limited Company

NEWTON HEALTHCARE LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:05191068
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