- Company Overview for NAMING DAZE LTD (06593252)
- Filing history for NAMING DAZE LTD (06593252)
- People for NAMING DAZE LTD (06593252)
- More for NAMING DAZE LTD (06593252)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from Fairclough House 105 Redbrook Road, Gawber Barnsley S75 2RG on 15 April 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Deborah Nicole Mahmood on 1 January 2010 | |
19 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
05 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
27 May 2008 | 288a | Director appointed deborah nicole mahmood | |
15 May 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
14 May 2008 | NEWINC | Incorporation |