- 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) |
---|---|---|---|
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
08 Nov 2016 | MR01 | Registration of charge 026077910005, created on 7 November 2016 | |
08 Nov 2016 | MR01 | Registration of charge 026077910004, created on 7 November 2016 | |
07 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 3 May 2016 | |
28 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-28
Statement of capital on 2016-11-07
|
|
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AP01 | Appointment of Mr Patrick Willis as a director on 21 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 026077910003, created on 21 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Jonathan Robert Harris as a director on 21 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 21 March 2016 | |
23 Mar 2016 | AP03 | Appointment of Mr Mohamad Khaled Oueida as a secretary on 21 March 2016 | |
23 Mar 2016 | TM02 | Termination of appointment of David Michael Lamb as a secretary on 21 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from , Milton House 33a Milton Road, Hampton, Middlesex, TW12 2LL to 14-16 Bruton Place London W1J 6LX on 23 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Nigel Bruce Platts-Martin as a director on 21 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Philip Ewen Howard as a director on 21 March 2016 | |
26 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 1 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 26 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 27 May 2012 | |
22 Jan 2013 | SH08 | Change of share class name or designation | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|