DAWNPALM LIMITED

Register to unlock more data on OkredoRegister

DAWNPALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11651479

Incorporation date

31/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11651479 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2018)
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon27/09/2024
Registered office address changed to PO Box 4385, 11651479 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Miss Katarzyna Jamroz changed to 11651479 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Miss Katarzyna Jamroz changed to 11651479 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon18/07/2024
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA on 2024-07-18
dot icon11/06/2024
Registered office address changed from Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-11
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/02/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA on 2024-02-21
dot icon07/08/2023
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-08-07
dot icon07/08/2023
Director's details changed for Ms Katarzyna Jamroz on 2023-08-07
dot icon07/08/2023
Change of details for Ms Katarzyna Jamroz as a person with significant control on 2023-08-07
dot icon27/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon09/02/2023
Notification of Katarzyna Jamroz as a person with significant control on 2023-02-02
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon01/02/2023
Cessation of Shohaeb Yaseen as a person with significant control on 2023-02-02
dot icon01/02/2023
Termination of appointment of Shohaeb Yaseen as a director on 2023-02-02
dot icon01/02/2023
Appointment of Ms Katarzyna Jamroz as a director on 2023-02-02
dot icon08/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/09/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/06/2022
Micro company accounts made up to 2020-10-31
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon04/06/2022
Confirmation statement made on 2021-07-06 with updates
dot icon03/06/2022
Cessation of Jeremy Adam Spencer as a person with significant control on 2020-12-07
dot icon03/06/2022
Notification of Shohaeb Yaseen as a person with significant control on 2020-12-07
dot icon03/06/2022
Termination of appointment of Jeremy Adam Spencer as a director on 2020-12-07
dot icon03/06/2022
Appointment of Mr Shohaeb Yaseen as a director on 2020-12-07
dot icon21/03/2022
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2022-03-21
dot icon21/03/2022
Registered office address changed from 20 Markington Street Manchester M14 7JB to Mount Street Mills Mount Street Bradford BD3 9RJ on 2022-03-21
dot icon15/03/2022
Registered office address changed from Office 10 Mount Street Mills Mount Street Bradford BD3 9RJ England to 20 Markington Street Manchester M14 7JB on 2022-03-15
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon08/11/2020
Termination of appointment of Nasrulla Khan as a director on 2020-11-08
dot icon08/11/2020
Cessation of Nasrulla Khan as a person with significant control on 2020-11-08
dot icon08/11/2020
Notification of Jeremy Adam Spencer as a person with significant control on 2020-11-08
dot icon08/11/2020
Appointment of Mr Jeremy Adam Spencer as a director on 2020-11-08
dot icon24/09/2020
Change of details for Mr Nasrulla Khan as a person with significant control on 2020-07-06
dot icon23/09/2020
Change of details for Mr Nasrulla Khan as a person with significant control on 2020-07-06
dot icon17/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/08/2020
Notification of Nasrulla Khan as a person with significant control on 2020-07-06
dot icon17/08/2020
Cessation of George William as a person with significant control on 2020-07-06
dot icon17/08/2020
Cessation of Daniel Jacob as a person with significant control on 2020-07-06
dot icon17/08/2020
Termination of appointment of George William as a director on 2020-07-07
dot icon17/08/2020
Termination of appointment of Daniel Jacob as a director on 2020-07-07
dot icon17/08/2020
Appointment of Mr Nasrulla Khan as a director on 2020-06-24
dot icon17/07/2020
Registered office address changed from Unit N 14 Earlstrees Court Earlstrees Rd Corby NN17 4AX England to Office 10 Mount Street Mills Mount Street Bradford BD3 9RJ on 2020-07-17
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/07/2020
Statement of capital following an allotment of shares on 2018-10-31
dot icon09/12/2019
Withdrawal of a person with significant control statement on 2019-12-09
dot icon06/12/2019
Notification of George William as a person with significant control on 2018-10-31
dot icon06/12/2019
Notification of Daniel Jacob as a person with significant control on 2018-10-31
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon14/11/2019
Termination of appointment of Ceri Richard John as a director on 2018-10-31
dot icon13/11/2019
Appointment of Mr Daniel Jacob as a director on 2018-10-31
dot icon13/11/2019
Appointment of Mr George William as a director on 2018-10-31
dot icon10/11/2019
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Unit N 14 Earlstrees Court Earlstrees Rd Corby NN17 4AX on 2019-11-10
dot icon31/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
254.55K
-
0.00
-
-
2022
3
223.75K
-
0.00
28.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
31/10/2018 - 31/10/2018
5330
Spencer, Jeremy Adam
Director
08/11/2020 - 07/12/2020
16
Jacob, Daniel
Director
31/10/2018 - 07/07/2020
-
William, George
Director
31/10/2018 - 07/07/2020
-
Yaseen, Shohaeb
Director
07/12/2020 - 02/02/2023
10

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNPALM LIMITED

DAWNPALM LIMITED is an(a) Active company incorporated on 31/10/2018 with the registered office located at 4385, 11651479 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNPALM LIMITED?

toggle

DAWNPALM LIMITED is currently Active. It was registered on 31/10/2018 .

Where is DAWNPALM LIMITED located?

toggle

DAWNPALM LIMITED is registered at 4385, 11651479 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAWNPALM LIMITED do?

toggle

DAWNPALM LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for DAWNPALM LIMITED?

toggle

The latest filing was on 15/10/2024: Compulsory strike-off action has been suspended.