- Company Overview for DAAKER HOLDINGS LIMITED (05221015)
- Filing history for DAAKER HOLDINGS LIMITED (05221015)
- People for DAAKER HOLDINGS LIMITED (05221015)
- More for DAAKER HOLDINGS LIMITED (05221015)
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) |
---|---|---|---|
10 Feb 2015 | AD01 | Registered office address changed from 37 Stow Avenue Witney Oxfordshire OX28 5GP to 56 Cotswold Meadow Witney Oxfordshire OX28 5FB on 10 February 2015 | |
08 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
12 Oct 2013 | AD01 | Registered office address changed from Unit 6 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA England on 12 October 2013 | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 July 2012 | |
13 Nov 2012 | AP01 | Appointment of Mrs Diane Elizabeth Heaney as a director | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Apr 2012 | TM01 | Termination of appointment of Philip Saville as a director | |
23 Apr 2012 | TM02 | Termination of appointment of Philip Saville as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from Daaker House Unit 6, Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA England on 27 March 2012 | |
12 Jan 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 May 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of David Merriman as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Philip Saville as a director | |
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
22 Aug 2011 | AP03 | Appointment of Philip Saville as a secretary | |
22 Aug 2011 | TM02 | Termination of appointment of Claire Merriman as a secretary | |
19 Aug 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from 57 Ducklington Lane Witney Oxfordshire OX8 7JE on 19 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr David Walker Merriman on 19 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr David Walker Merriman on 19 August 2011 | |
10 Aug 2011 | CERTNM |
Company name changed daisyann.com LIMITED\certificate issued on 10/08/11
|