About

Registered Number: 07597648
Date of Incorporation: 08/04/2011 (13 years ago)
Company Status: Administration
Registered Address: Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3ES

 

Dawnus Southern Ltd was founded on 08 April 2011, it's status at Companies House is "Administration". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWE, Timothy Alun 13 April 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2019
AM01 - N/A 08 April 2019
AA - Annual Accounts 24 September 2018
MR01 - N/A 28 March 2018
MR01 - N/A 26 March 2018
MR01 - N/A 26 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 03 October 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR01 - N/A 15 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 17 June 2015
RESOLUTIONS - N/A 13 April 2015
AR01 - Annual Return 03 March 2015
SH08 - Notice of name or other designation of class of shares 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AA - Annual Accounts 02 October 2014
MR01 - N/A 23 August 2014
MR01 - N/A 22 August 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AA01 - Change of accounting reference date 28 April 2011
NEWINC - New incorporation documents 08 April 2011

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 16 March 2018 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 21 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.