About

Registered Number: 04645692
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Having been setup in 2003, Dawnus International Ltd has its registered office in Manchester. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Ryan Gregory 01 August 2014 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Timothy Alun 13 August 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2019
AM01 - N/A 17 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 28 March 2018
MR01 - N/A 26 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 03 October 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR01 - N/A 16 August 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 02 October 2014
MR01 - N/A 22 August 2014
AP01 - Appointment of director 19 August 2014
MR04 - N/A 21 May 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 18 June 2013
CH03 - Change of particulars for secretary 21 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 October 2012
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AP01 - Appointment of director 26 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
CH03 - Change of particulars for secretary 13 April 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
CERTNM - Change of name certificate 30 March 2011
CONNOT - N/A 25 March 2011
AR01 - Annual Return 26 January 2011
AUD - Auditor's letter of resignation 23 July 2010
AA - Annual Accounts 18 June 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 09 December 2008
RESOLUTIONS - N/A 16 June 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 27 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 05 June 2003
225 - Change of Accounting Reference Date 21 May 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 16 March 2018 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 21 August 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 May 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 29 April 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16TH april 2008 and 08 December 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 April 2008 Fully Satisfied

N/A

Debenture 16 January 2008 Fully Satisfied

N/A

Debenture 11 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.