- Company Overview for DAISY BARS LIMITED (01820524)
- Filing history for DAISY BARS LIMITED (01820524)
- People for DAISY BARS LIMITED (01820524)
- Charges for DAISY BARS LIMITED (01820524)
- Insolvency for DAISY BARS LIMITED (01820524)
- More for DAISY BARS LIMITED (01820524)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2017 | AD02 | Register inspection address has been changed from 1 Thomas More Street London E1W 1YZ United Kingdom to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Bowmark Llp as a person with significant control on 6 April 2016 | |
16 Feb 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 26 March 2017 | |
18 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | TM01 | Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | MA | Memorandum and Articles of Association | |
18 Jul 2016 | AD01 | Registered office address changed from 1 Thomas More Street London E1W 1YZ to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 18 July 2016 | |
18 Jul 2016 | AP03 | Appointment of Mr James David Sherrington as a secretary on 6 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr James David Sherrington as a director on 6 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Paul Stanton Masters as a director on 6 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016 | |
11 Jul 2016 | MR01 | Registration of charge 018205240006, created on 6 July 2016 | |
07 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 2 in full |