- Company Overview for DAEJA IMAGE SYSTEMS LIMITED (03466397)
- Filing history for DAEJA IMAGE SYSTEMS LIMITED (03466397)
- People for DAEJA IMAGE SYSTEMS LIMITED (03466397)
- Insolvency for DAEJA IMAGE SYSTEMS LIMITED (03466397)
- More for DAEJA IMAGE SYSTEMS LIMITED (03466397)
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) |
---|---|---|---|
04 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
18 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
13 Oct 2016 | AD01 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 13 October 2016 | |
11 Oct 2016 | 4.70 | Declaration of solvency | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
19 Jan 2015 | AP01 | Appointment of Ian Duncan Ferguson as a director on 5 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Timothy Gingell as a director on 5 January 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 May 2014 | AP03 | Appointment of Alison Mary Catherine Sullivan as a secretary | |
06 May 2014 | TM02 | Termination of appointment of Wayne Walsh as a secretary | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2014 | AD02 | Register inspection address has been changed | |
22 Jan 2014 | TM01 | Termination of appointment of Eva Darrington as a director | |
22 Jan 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 May 2014 |