- Company Overview for DANIEL THEO LIMITED (06433800)
- Filing history for DANIEL THEO LIMITED (06433800)
- People for DANIEL THEO LIMITED (06433800)
- More for DANIEL THEO LIMITED (06433800)
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
|
|
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
|
|
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
|
|
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 |