Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWNUS SIERRA LEONE LIMITED
Company Information for

DAWNUS SIERRA LEONE LIMITED

4 Hardman Square, Spinningfields, Manchester, M3 3EB,
Company Registration Number
04636673
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dawnus Sierra Leone Ltd
DAWNUS SIERRA LEONE LIMITED was founded on 2003-01-14 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Dawnus Sierra Leone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAWNUS SIERRA LEONE LIMITED
 
Legal Registered Office
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Other companies in SA7
 
Previous Names
DAWNUS DEVELOPMENTS LIMITED12/03/2010
Filing Information
Company Number 04636673
Company ID Number 04636673
Date formed 2003-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2019-01-14
Return next due 2020-01-28
Type of accounts FULL
Last Datalog update: 2023-02-11 00:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNUS SIERRA LEONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAWNUS SIERRA LEONE LIMITED
The following companies were found which have the same name as DAWNUS SIERRA LEONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWNUS SIERRA LEONE LIMITED Unknown

Company Officers of DAWNUS SIERRA LEONE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ALUN LOWE
Company Secretary 2012-04-13
MICHAEL GRAHAM CONDON
Director 2012-08-06
NICHOLAS CHARLES DOWN
Director 2018-03-12
TIMOTHY ALUN LOWE
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DALLING
Director 2009-07-31 2018-03-12
ROBERT GWILYM JONES
Director 2003-01-14 2018-03-12
ANDREW GARFIELD PETERS
Director 2010-03-24 2015-06-01
ROBERT DAVID HOWELL WILLIAMS
Company Secretary 2003-01-14 2012-04-13
RODERICK WAYNE JONES
Director 2009-07-31 2012-02-15
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-01-14 2003-01-14
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-01-14 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM CONDON DAWNUS INTERNATIONAL LIMITED Director 2013-10-15 CURRENT 2003-01-23 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN DAWNUS DEVELOPMENTS LIMITED Director 2018-03-12 CURRENT 2004-10-20 In Administration
NICHOLAS CHARLES DOWN DYFFRYN COURT MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2008-05-21 Liquidation
NICHOLAS CHARLES DOWN MEDRUS PLANT HIRE LIMITED Director 2018-03-12 CURRENT 2011-04-08 Liquidation
NICHOLAS CHARLES DOWN DAWNUS INTERNATIONAL LIMITED Director 2018-03-12 CURRENT 2003-01-23 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2005-08-02 Liquidation
NICHOLAS CHARLES DOWN POND BRIDGE MANAGEMENT COMPANY LIMITED Director 2018-03-12 CURRENT 2011-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES DOWN LEGSUN LIMITED Director 2018-03-12 CURRENT 1973-03-28 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN DAWNUS LIMITED Director 2018-03-12 CURRENT 2002-02-21 In Administration
NICHOLAS CHARLES DOWN QUANTUM GEOTECHNICAL LIMITED Director 2018-03-12 CURRENT 2011-09-22 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CHURCHFIELD HOMES LIMITED Director 2018-03-10 CURRENT 2004-01-06 In Administration
NICHOLAS CHARLES DOWN DAWNUS GROUP LIMITED Director 2017-02-15 CURRENT 2013-09-02 In Administration
NICHOLAS CHARLES DOWN DAWNUS SOUTHERN LIMITED Director 2016-04-15 CURRENT 2011-04-08 In Administration
NICHOLAS CHARLES DOWN ASHRIDGE CONSTRUCTION LIMITED Director 2016-04-15 CURRENT 1981-08-13 In Administration
NICHOLAS CHARLES DOWN DAWNUS CONSTRUCTION HOLDINGS LIMITED Director 2016-04-15 CURRENT 2001-06-07 In Administration
TIMOTHY ALUN LOWE QUANTUM GEOTECHNICAL LIMITED Director 2012-05-09 CURRENT 2011-09-22 In Administration/Administrative Receiver
TIMOTHY ALUN LOWE DAWNUS DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2004-10-20 In Administration
TIMOTHY ALUN LOWE DYFFRYN COURT MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2008-05-21 Liquidation
TIMOTHY ALUN LOWE MEDRUS PLANT HIRE LIMITED Director 2012-02-15 CURRENT 2011-04-08 Liquidation
TIMOTHY ALUN LOWE DAWNUS INTERNATIONAL LIMITED Director 2012-02-15 CURRENT 2003-01-23 In Administration/Administrative Receiver
TIMOTHY ALUN LOWE CHURCHFIELD HOMES LIMITED Director 2012-02-15 CURRENT 2004-01-06 In Administration
TIMOTHY ALUN LOWE CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2005-08-02 Liquidation
TIMOTHY ALUN LOWE POND BRIDGE MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2011-10-12 Active - Proposal to Strike off
TIMOTHY ALUN LOWE DAWNUS LIMITED Director 2012-02-15 CURRENT 2002-02-21 In Administration
TIMOTHY ALUN LOWE STONEFORM LIMITED Director 2008-03-27 CURRENT 2004-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2023-01-17Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-20AM20Liquidation in adminsitrtion. Automatic end of case
2022-05-09AM01Appointment of an administrator
2022-05-09OCS1096 Court Order to Rectify
2021-11-11TM02Termination of appointment of Timothy Alun Lowe on 2021-10-15
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM CONDON
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALUN LOWE
2020-12-22AM10Administrator's progress report
2020-12-22ANNOTATIONAnnotation
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046366730009
2020-08-11AM15Liquidation. Notice of resignation of administrator
2020-08-11ANNOTATIONAnnotation
2020-06-23AM10Administrator's progress report
2020-06-23ANNOTATIONAnnotation
2020-04-29AM19liquidation-in-administration-extension-of-period
2020-04-29ANNOTATIONAnnotation
2019-12-20AM10Administrator's progress report
2019-08-16AM06Notice of deemed approval of proposals
2019-07-26AM02Liquidation statement of affairs AM02SOA
2019-07-25AM03Statement of administrator's proposal
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan SA7 0AP
2019-06-17AM01Appointment of an administrator
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09ANNOTATIONOther
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730010
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730010
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730009
2018-03-14AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DOWN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALLING
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046366730007
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046366730006
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730008
2017-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046366730005
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARFIELD PETERS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730007
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046366730004
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730006
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730005
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0114/01/14 FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046366730004
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0114/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM CONDON
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-16AP03SECRETARY APPOINTED MR TIMOTHY ALUN LOWE
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES
2012-02-15AP01DIRECTOR APPOINTED MR TIMOTHY ALUN LOWE
2012-01-16AR0114/01/12 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0114/01/11 FULL LIST
2010-07-23AUDAUDITOR'S RESIGNATION
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-26AP01DIRECTOR APPOINTED ANDREW GARFIELD PETERS
2010-03-12RES15CHANGE OF NAME 08/03/2010
2010-03-12CERTNMCOMPANY NAME CHANGED DAWNUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/03/10
2010-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19AR0114/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DALLING / 14/01/2010
2009-08-04288aDIRECTOR APPOINTED BRIAN DALLING
2009-08-04288aDIRECTOR APPOINTED RODERICK WAYNE JONES
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 04/12/2007
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 4-5 TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9LA
2006-01-27363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-21225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-01-23288bSECRETARY RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAWNUS SIERRA LEONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-05-29
Petitions 2019-04-25
Fines / Sanctions
No fines or sanctions have been issued against DAWNUS SIERRA LEONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding HSBC BANK PLC
2014-08-22 Satisfied LLOYDS BANK PLC
2014-02-25 Satisfied LLOYDS BANK PLC
2014-02-19 Satisfied CATERPILLAR FINANCIAL SERVICES (UK) LIMITED
2013-12-17 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-08 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWNUS SIERRA LEONE LIMITED

Intangible Assets
Patents
We have not found any records of DAWNUS SIERRA LEONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNUS SIERRA LEONE LIMITED
Trademarks
We have not found any records of DAWNUS SIERRA LEONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNUS SIERRA LEONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DAWNUS SIERRA LEONE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where DAWNUS SIERRA LEONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDAWNUS SIERRA LEONE LIMITEDEvent Date2019-05-21
In the High Court Of Justice, Business And Property Court, case number 3334 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypePetitions
Defending partyDAWNUS SIERRA LEONE LIMITED Event Date2019-04-25
In the High Court of Justice (Chancery Division) Companies Court No 002332 of 2019 In the Matter of DAWNUS SIERRA LEONE LIMITED (Company Number 04636673 ) and in the Matter of the Insolvency Act 1986…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNUS SIERRA LEONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWNUS SIERRA LEONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.