DAWN TRADE LIMITED

76 Oldfield Circus, Northolt, UB5 4RU, England
StatusDISSOLVED
Company No.11737554
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 12 days

SUMMARY

DAWN TRADE LIMITED is an dissolved private limited company with number 11737554. It was incorporated 5 years, 5 months, 26 days ago, on 20 December 2018 and it was dissolved 2 years, 1 month, 12 days ago, on 03 May 2022. The company address is 76 Oldfield Circus, Northolt, UB5 4RU, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kanagasabapathy Kumanan

Cessation date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Logenthiran Casipillai

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kanagasabapathy Kumanan

Termination date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-10

Psc name: Logenthiran Casipillai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: 76 Oldfield Circus Northolt UB5 4RU

Old address: 77 Windsor Avenue Uxbridge UB10 9AU England

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kanagasabapathy Kumanan

Notification date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Kanagasabapathy Kumanan

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Darren Symes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 77 Windsor Avenue Uxbridge UB10 9AU

Change date: 2020-05-20

Old address: 35 Firs Avenue London N11 3NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFEGRAIN LIMITED

KIRKBROOK,FELSTED,CM6 3LQ

Number:05383434
Status:ACTIVE
Category:Private Limited Company

KK BUSINESS ANALYST LIMITED

AVALAND HOUSE 110 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SD

Number:09033468
Status:ACTIVE
Category:Private Limited Company

MG AND B DEVELOPMENTS LIMITED

39 ST. CUTHBERTS DRIVE,DURHAM,DH7 6XE

Number:10468971
Status:ACTIVE
Category:Private Limited Company

MICROLINK ASSOCIATES LIMITED

DANE HOUSE 26,AYLESBURY,HP21 8DR

Number:03579384
Status:ACTIVE
Category:Private Limited Company

MKD WAREHOUSE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10019585
Status:ACTIVE
Category:Private Limited Company

PANACHE FASHIONHOUSE LIMITED

10 NETHERHALL ROAD,LEICESTER,LE5 1DJ

Number:09617030
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