Advanced company searchLink opens in new window

DANIEL THEO LIMITED

Company number 06433800

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
29 Jul 2016 AD01 Registered office address changed from Roebuck House 16 Somerset Way Iver Bucks SL0 9AF to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 29 July 2016
21 Jan 2016 TM02 Termination of appointment of Margaret Theophanous as a secretary on 21 January 2016
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Daniel Paul Theophanous on 1 April 2012
27 Nov 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Daniel Paul Theophanous on 9 August 2011
03 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Sep 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Mr Daniel Paul Theophanous on 21 November 2010
01 Sep 2011 AP03 Appointment of Margaret Theophanous as a secretary
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Sep 2011 AD02 Register inspection address has been changed from Flat 16 Byron Ct 50 Fairfax Road London NW6 4HB
01 Sep 2011 AD01 Registered office address changed from Flat 16 Byron Court 50 Fairfax Road London NW6 4HB on 1 September 2011
30 Aug 2011 RT01 Administrative restoration application
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off