DUSK TIL DAWN LIMITED

11768833 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11768833
CategoryPrivate Limited Company
Incorporated15 Jan 2019
Age5 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

DUSK TIL DAWN LIMITED is an active private limited company with number 11768833. It was incorporated 5 years, 3 months, 30 days ago, on 15 January 2019. The company address is 11768833 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: RP05

Change date: 2022-10-27

Default address: PO Box 4385, 11768833 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 182-184 High Street North Office 465 London E6 2JA England

New address: Office 465 182-184 High Street North London E6 2JA

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 2 Pitcher Row Lane Algarkirk Boston PE20 2LJ England

New address: 182-184 High Street North Office 465 London E6 2JA

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Old address: Pitcher Row Lane Algarkirk Boston PE20 2JL England

New address: 2 Pitcher Row Lane Algarkirk Boston PE20 2LJ

Change date: 2020-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-19

Psc name: James August Gould

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Evan Baxter Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evan Baxter Morris

Termination date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evan Baxter Morris

Cessation date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James August Gould

Appointment date: 2019-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMR STORAGE LTD

UNIT 2 STATION LANE,WAKEFIELD,WF3 1QX

Number:09613787
Status:ACTIVE
Category:Private Limited Company

FUTURE SCREEN VENTURES (37) LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:07645556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JF CAMBRIDGE RESOURCES LTD

8 THE HAMILTONS,NEWMARKET,CB8 0NF

Number:10450565
Status:ACTIVE
Category:Private Limited Company

NORTH BERWICK LLP

BELGRAVE BUSINESS CENTRE,EDINBURGH,EH2 1EP

Number:SO305818
Status:ACTIVE
Category:Limited Liability Partnership

THE GOOD FOLK LIMITED

KELTAN HOUSE,LONDON,E8 4RU

Number:06416491
Status:ACTIVE
Category:Private Limited Company

THE PEOPLE'S PARTY UK LTD.

OFFICE 1,BIDEFORD,EX39 2JT

Number:11128262
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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