- Company Overview for DAILYDEAL UK LIMITED (07371396)
- Filing history for DAILYDEAL UK LIMITED (07371396)
- People for DAILYDEAL UK LIMITED (07371396)
- More for DAILYDEAL UK LIMITED (07371396)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2012 | DS01 | Application to strike the company off the register | |
10 Nov 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
03 Nov 2011 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 24 October 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom on 3 November 2011 | |
18 Oct 2011 | AP01 | Appointment of Graham Law as a director on 26 September 2011 | |
18 Oct 2011 | AP01 | Appointment of Matthew Scott Sucherman as a director on 26 September 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Fabian Heilemann as a director on 26 September 2011 | |
27 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
09 Sep 2010 | NEWINC | Incorporation |