- Company Overview for DAILYMEDS LIMITED (04639420)
- Filing history for DAILYMEDS LIMITED (04639420)
- People for DAILYMEDS LIMITED (04639420)
- More for DAILYMEDS LIMITED (04639420)
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) |
---|---|---|---|
14 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | TM02 | Termination of appointment of Paul Gallop as a secretary | |
15 Feb 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-02-15
|
|
15 Feb 2010 | CH01 | Director's details changed for Simon Christopher Brock on 13 February 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Apr 2009 | 88(2) | Ad 30/01/09 gbp si 410@0.1=41 gbp ic 1090.3/1131.3 | |
29 Apr 2009 | 88(2) | Ad 03/04/09 gbp si 1150@0.1=115 gbp ic 975.3/1090.3 | |
04 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 48 penny street old portsmouth hampshire PO1 2NL | |
24 Feb 2009 | 88(2) | Ad 27/10/08 gbp si 252@0.1=25.2 gbp ic 950.1/975.3 | |
24 Feb 2009 | 88(2) | Ad 17/09/08 gbp si 126@0.1=12.6 gbp ic 937.5/950.1 | |
24 Feb 2009 | 88(2) | Ad 29/07/08 gbp si 125@0.1=12.5 gbp ic 925/937.5 | |
24 Feb 2009 | 88(2) | Ad 12/03/08 gbp si 30@1=30 gbp ic 895/925 | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
20 Aug 2008 | 122 | S-div | |
11 Aug 2008 | 123 | Gbp nc 1000/1500 08/07/08 | |
18 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
18 Jan 2008 | 288c | Director's particulars changed | |
16 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 88(2)R | Ad 15/01/08--------- £ si 893@1=893 £ ic 2/895 | |
15 Jan 2008 | 288b | Secretary resigned | |
26 Oct 2007 | MA | Memorandum and Articles of Association | |
22 Oct 2007 | CERTNM | Company name changed simon brock consulting LIMITED\certificate issued on 22/10/07 | |
19 Apr 2007 | 287 | Registered office changed on 19/04/07 from: 8 maple wood havant hampshire PO9 3JB |