- Company Overview for DAILYRARE LIMITED (02607791)
- Filing history for DAILYRARE LIMITED (02607791)
- People for DAILYRARE LIMITED (02607791)
- Charges for DAILYRARE LIMITED (02607791)
- Insolvency for DAILYRARE LIMITED (02607791)
- More for DAILYRARE LIMITED (02607791)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
18 Jan 2021 | AM02 | Statement of affairs with form AM02SOA | |
28 Sep 2020 | AM10 | Administrator's progress report | |
15 Apr 2020 | AM06 | Notice of deemed approval of proposals | |
27 Mar 2020 | AM03 | Statement of administrator's proposal | |
13 Feb 2020 | AD01 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 13 February 2020 | |
12 Feb 2020 | AM01 | Appointment of an administrator | |
31 Jan 2020 | MR05 | Part of the property or undertaking has been released from charge 026077910006 | |
30 Dec 2019 | MR01 | Registration of charge 026077910006, created on 20 December 2019 | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
15 Jul 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | MR04 | Satisfaction of charge 026077910003 in full | |
21 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AD01 | Registered office address changed from 14-16 Bruton Place London W1J 6LX England to 107 Charterhouse Street London EC1M 6HW on 5 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
15 Jun 2018 | TM01 | Termination of appointment of Patrick Willis as a director on 31 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 | |
12 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Sep 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
09 Aug 2017 | AA | Accounts for a small company made up to 29 May 2016 |