- Company Overview for DAFFODIL DAYS LTD (06723078)
- Filing history for DAFFODIL DAYS LTD (06723078)
- People for DAFFODIL DAYS LTD (06723078)
- More for DAFFODIL DAYS LTD (06723078)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
12 Sep 2011 | CERTNM |
Company name changed angel house designs LIMITED\certificate issued on 12/09/11
|
|
12 Sep 2011 | TM01 | Termination of appointment of Anne Snedker as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
04 Jan 2010 | CERTNM |
Company name changed thirdeye workshops LIMITED\certificate issued on 04/01/10
|
|
04 Jan 2010 | CONNOT | Change of name notice | |
07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2009 | AP01 | Appointment of Mrs Faith Green as a director | |
24 Nov 2009 | AP01 | Appointment of Mrs Anne Francis Snedker as a director |