- Company Overview for DAWSON TEST LTD (10256318)
- Filing history for DAWSON TEST LTD (10256318)
- People for DAWSON TEST LTD (10256318)
- More for DAWSON TEST LTD (10256318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
08 Apr 2022 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 5 April 2022 | |
08 Apr 2022 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 5 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Ashley Brett Dawson on 5 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 5 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Flat 1 16 Tankerville Terrace Jesmond Newcastle NE2 3AH England to 43 Dane Road Sale M33 7BY on 6 April 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Flat 1 16 Tankerville Terrace Jesmond Newcastle NE2 3AH on 17 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Ashley Brett Dawson on 10 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 10 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
04 May 2021 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 29 April 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Ashley Brett Dawson as a person with significant control on 29 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Ashley Brett Dawson on 29 April 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 6 November 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates |