About

Registered Number: 06548477
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2017 (7 years and 4 months ago)
Registered Address: 14th Floor Dukes Keep, A4y2q45hmarsh Lane, Southampton, SO14 3EX

 

Established in 2008, Dawes Restaurants Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Dawes Restaurants Ltd. There is one director listed as Sherriff, Jamie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRIFF, Jamie 29 March 2008 11 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2017
RESOLUTIONS - N/A 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 October 2016
LIQ MISC OC - N/A 13 June 2016
4.40 - N/A 23 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
AD01 - Change of registered office address 19 January 2016
4.70 - N/A 08 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2016
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 18 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 25 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 November 2011
SH01 - Return of Allotment of shares 07 September 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AD01 - Change of registered office address 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA01 - Change of accounting reference date 19 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
395 - Particulars of a mortgage or charge 09 May 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.