Advanced company searchLink opens in new window

DAISON CONTRACTS LIMITED

Company number 05320036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 AA Total exemption full accounts made up to 5 April 2009
21 Jan 2009 363a Return made up to 20/01/09; full list of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from 78 98 highbury park islington london N5 2XE
18 Dec 2008 AA Total exemption full accounts made up to 5 April 2008
12 Jun 2008 288b Appointment Terminated Secretary london 1ST secretaries LTD
08 May 2008 287 Registered office changed on 08/05/2008 from 52 pasquier road london E17 6HB
08 May 2008 288c Director's Change of Particulars / sarah ricketts / 02/05/2008 / HouseName/Number was: 52, now: flat b; Street was: pasquier road, now: 98 highbury park; Post Code was: E17 6HB, now: N5 2XE
18 Mar 2008 288c Director's Change of Particulars / sarah ricketts / 14/03/2008 / Nationality was: new zealander, now: british; HouseName/Number was: , now: 52; Street was: 19A horsford road, now: pasquier road; Area was: brixton, now: ; Post Code was: SW2 5BW, now: E17 6HB
18 Mar 2008 287 Registered office changed on 18/03/2008 from 19A horsford road brixton london SW2 5BW
23 Jan 2008 363a Return made up to 20/01/08; full list of members
16 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
18 Apr 2007 287 Registered office changed on 18/04/07 from: 2 rudloe road balham hill london SW12 0DS
18 Apr 2007 288c Director's particulars changed
01 Feb 2007 363a Return made up to 20/01/07; full list of members
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 287 Registered office changed on 23/03/06 from: 1 faraday house balham hill london SW12 9DW
25 Jan 2006 363a Return made up to 23/12/05; full list of members
01 Aug 2005 AA Total exemption full accounts made up to 5 April 2005
07 Feb 2005 225 Accounting reference date shortened from 31/12/05 to 05/04/05
01 Feb 2005 288a New director appointed
01 Feb 2005 287 Registered office changed on 01/02/05 from: 70 north end road west kensington london W14 9EP
01 Feb 2005 288b Director resigned
23 Dec 2004 NEWINC Incorporation