- Company Overview for DAISYSTEP LIMITED (03964055)
- Filing history for DAISYSTEP LIMITED (03964055)
- People for DAISYSTEP LIMITED (03964055)
- More for DAISYSTEP LIMITED (03964055)
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 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2014 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 25 North Row Mayfair London W1K 6DJ to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 12 September 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Mar 2014 | AP01 | Appointment of Mr Andrew Richard Lamb as a director on 31 December 2013 | |
17 Mar 2014 | TM01 | Termination of appointment of Athanasius Constantine Johannes Calliafas as a director on 31 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from Suite 21 80 Park Lane London W1K 7TR United Kingdom on 10 December 2013 | |
16 May 2013 | AD01 | Registered office address changed from 77 Brook Street Mayfair London W1K 4HY on 16 May 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
21 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2013 | AD02 | Register inspection address has been changed | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Athanasius Constantine Johannes Calliafas as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Vijaykumar Pandya as a director | |
13 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
24 Feb 2010 | AP04 | Appointment of Saville Company Secretaries Limited as a secretary | |
24 Feb 2010 | TM02 | Termination of appointment of Delaware Management Company Limited as a secretary | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |