- Company Overview for DAUNUS LIMITED (04785746)
- Filing history for DAUNUS LIMITED (04785746)
- People for DAUNUS LIMITED (04785746)
- Charges for DAUNUS LIMITED (04785746)
- More for DAUNUS LIMITED (04785746)
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) |
---|---|---|---|
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 5 Limited on 9 December 2024 | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
17 Feb 2024 | AA | Full accounts made up to 30 November 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
07 Feb 2023 | AP01 | Appointment of Mr. Oskari Tammenmaa as a director on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
02 Feb 2023 | AA | Full accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
02 Dec 2021 | AA | Full accounts made up to 30 November 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
03 Dec 2020 | AA | Full accounts made up to 30 November 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 5 Limited on 16 March 2020 | |
20 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
20 Mar 2020 | PSC05 | Change of details for Intertrust Management Limited as a person with significant control on 16 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 | |
05 Sep 2019 | AA | Full accounts made up to 30 November 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
30 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
02 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates |