Dawnus International Limited

DataGardener
dissolved
Unknown

Dawnus International Limited

04645692Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

23/01/2003

Company Age

23 years

Directors

4

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Dawnus International Limited (04645692) is a private limited with share capital incorporated on 23/01/2003 (23 years old) and registered in manchester, M14PB. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 23/01/2003
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2022
Court Order
Category:Miscellaneous
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-06-2021
Legacy
Category:Miscellaneous
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Legacy
Category:Miscellaneous
Date:11-08-2020
Legacy
Category:Miscellaneous
Date:24-06-2020
Legacy
Category:Miscellaneous
Date:29-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-08-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:25-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-08-2012
Termination Secretary Company With Name
Category:Officers
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2012
Legacy
Category:Mortgage
Date:24-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2011
Legacy
Category:Mortgage
Date:12-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2011
Change Of Name Notice
Category:Change Of Name
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Auditors Resignation Company
Category:Auditors
Date:23-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2010
Legacy
Category:Mortgage
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Officers
Date:04-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Mortgage
Date:09-12-2008
Resolution
Category:Resolution
Date:16-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2008
Legacy
Category:Mortgage
Date:18-04-2008
Legacy
Category:Mortgage
Date:24-01-2008
Legacy
Category:Annual Return
Date:24-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date25/09/2018
Latest Accounts31/12/2017

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB