- Company Overview for DAIMYO LIMITED (06001423)
- Filing history for DAIMYO LIMITED (06001423)
- People for DAIMYO LIMITED (06001423)
- More for DAIMYO LIMITED (06001423)
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) |
---|---|---|---|
15 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | CH01 | Director's details changed for Damian Ferguson on 17 November 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 17 November 2008 with full list of shareholders | |
17 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 1 pelmark house, 11 amwell end ware hertfordshire SG12 9HP | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2008 | 288b | Appointment terminated secretary chad paul | |
09 Apr 2008 | 288c | Director's change of particulars / damian ferguson / 03/04/2008 | |
31 Mar 2008 | 288a | Secretary appointed chad paul | |
19 Mar 2008 | 363a | Return made up to 17/11/07; full list of members | |
17 Mar 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
17 Mar 2008 | 288b | Appointment terminated secretary nigel atterbury | |
20 Mar 2007 | 288a | New secretary appointed | |
20 Mar 2007 | 288a | New director appointed | |
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 288b | Director resigned | |
17 Nov 2006 | NEWINC | Incorporation |