Advanced company searchLink opens in new window

DAISYHEAD LIMITED

Company number 07642047

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
24 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
14 Jul 2020 AD01 Registered office address changed from 6 Victory Gardens Stillington Stockton on Tees TS21 1FN United Kingdom to 24 24 North Dene Park Chadderton Oldham OL9 9JN on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 6 Victory Gardens Stillington Stockton on Tees TS21 1FN on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 14 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 AP01 Appointment of Mr Jamie Gordon as a director on 14 July 2020
14 Jul 2020 PSC01 Notification of Jamie Gordon as a person with significant control on 14 July 2020
14 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 14 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
19 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
03 Jul 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
03 Jul 2017 PSC02 Notification of Sdg Registrars Limited as a person with significant control on 6 April 2016
23 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016