- Company Overview for DAISON CONTRACTS LIMITED (05320036)
- Filing history for DAISON CONTRACTS LIMITED (05320036)
- People for DAISON CONTRACTS LIMITED (05320036)
- More for DAISON CONTRACTS LIMITED (05320036)
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 |