About

Registered Number: 04321591
Date of Incorporation: 13/11/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Based in Southampton, Dawn Perrier Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 13 November 2015
CH04 - Change of particulars for corporate secretary 13 November 2015
AD01 - Change of registered office address 13 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
287 - Change in situation or address of Registered Office 04 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 30 September 2005
CERTNM - Change of name certificate 28 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 01 June 2003
CERTNM - Change of name certificate 02 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.