|
|
17 Sep 2024
|
17 Sep 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2023
|
06 Oct 2023
Change of details for Dawn Pharma Group Ltd as a person with significant control on 19 April 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Change of details for Dawn Asset Management Limited as a person with significant control on 9 February 2022
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of Anoup Treon as a director on 1 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Appointment of Mr Ameer Singh Bahl as a director on 1 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Appointment of Mr Karim Kalaf as a director on 1 June 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from 98, First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on 27 April 2023
|
|
|
05 May 2022
|
05 May 2022
Current accounting period extended from 31 December 2021 to 31 July 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Previous accounting period shortened from 31 August 2022 to 31 December 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Previous accounting period shortened from 11 September 2021 to 31 August 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Current accounting period extended from 31 March 2021 to 11 September 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 5 November 2020 with updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Cessation of Anoup Treon as a person with significant control on 5 November 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Notification of Dawn Asset Management Limited as a person with significant control on 5 November 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Certificate of change of name
|
|
|
18 Oct 2020
|
18 Oct 2020
Termination of appointment of Joel Itzhak Dersel as a director on 16 October 2020
|
|
|
18 Oct 2020
|
18 Oct 2020
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 98, First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 18 October 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Resolutions
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Lansdowne House 57 Berkeley Square (Treon Capital) London W1J 6ER England to 21 Aylmer Parade Aylmer Road London N2 0AT on 29 April 2020
|