Advanced company searchLink opens in new window

DAI BON UK LIMITED

Company number 03088964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 August 2022
11 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from 203 60 High Street New Malden KT3 4EZ England to First Floor, Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 12 August 2022
23 Jun 2022 PSC07 Cessation of Linda Lessle as a person with significant control on 19 June 2022
29 May 2022 AA Accounts for a dormant company made up to 31 August 2021
29 May 2022 AD01 Registered office address changed from 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU England to 203 60 High Street New Malden KT3 4EZ on 29 May 2022
14 Dec 2021 PSC01 Notification of Linda Lessle as a person with significant control on 12 December 2021
14 Dec 2021 AD04 Register(s) moved to registered office address 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU
14 Dec 2021 AD01 Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU on 14 December 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 TM01 Termination of appointment of Jay Kwon as a director on 8 August 2021
09 Nov 2021 PSC01 Notification of Sunghyun (Sean Arthur) Kwon as a person with significant control on 8 August 2021
09 Nov 2021 PSC07 Cessation of Jay Kwon as a person with significant control on 8 August 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT on 22 September 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Jung Taek Kwon as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Jung Taek Kwon on 29 June 2020
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates