- Company Overview for DAILY SOFTWARE TECHNOLOGY LTD (07746717)
- Filing history for DAILY SOFTWARE TECHNOLOGY LTD (07746717)
- People for DAILY SOFTWARE TECHNOLOGY LTD (07746717)
- More for DAILY SOFTWARE TECHNOLOGY LTD (07746717)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Jun 2018 | TM02 | Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 June 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 21 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
28 Jul 2016 | AP04 | Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 21 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 28 July 2016 | |
31 Aug 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH04 | Secretary's details changed for Uk Int'l Company Service Ltd on 8 July 2015 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
31 Aug 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
20 May 2013 | AD01 | Registered office address changed from 1 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom on 20 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 2 May 2013 | |
02 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 |