- Company Overview for THE DAILY (UK) LIMITED (08195930)
- Filing history for THE DAILY (UK) LIMITED (08195930)
- People for THE DAILY (UK) LIMITED (08195930)
- More for THE DAILY (UK) LIMITED (08195930)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2017 | DS01 | Application to strike the company off the register | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AD04 | Register(s) moved to registered office address 6 Northernhay Place Exeter Devon EX4 3QJ | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 | |
02 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Mar 2014 | CH01 | Director's details changed for Mr. James Alexander Milling on 30 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AD02 | Register inspection address has been changed | |
03 May 2013 | CH01 | Director's details changed for Mr Anthony George Edward Rowe on 28 March 2013 | |
25 Apr 2013 | SH02 | Sub-division of shares on 26 March 2013 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 October 2013 | |
23 Jan 2013 | AP01 | Appointment of Mr Adam Francis Stone as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Anthony George Edward Rowe as a director | |
23 Nov 2012 | AD01 | Registered office address changed from , Woodwater House Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom on 23 November 2012 | |
03 Oct 2012 | ANNOTATION |
Rectified The TM01 was removed from the public register on 14/11/2012 as it was invalid or ineffective.
|