- Company Overview for DAIDREAM SERVICES LTD (08762985)
- Filing history for DAIDREAM SERVICES LTD (08762985)
- People for DAIDREAM SERVICES LTD (08762985)
- More for DAIDREAM SERVICES LTD (08762985)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
27 Oct 2019 | AD01 | Registered office address changed from 12 Southgate Elland HX5 0BW to 12 Jevington Walk Manchester M13 9FL on 27 October 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Thomas Bennison as a director on 14 February 2017 | |
29 Jun 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from PO Box 4385 08762985: Companies House Default Address Cardiff CF14 8LH to 12 Southgate Elland HX5 0BW on 21 June 2019 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
10 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
10 Apr 2019 | AA | Micro company accounts made up to 30 November 2016 | |
01 May 2017 | CH01 | Director's details changed for Mr Paul Philip Hamilton on 1 March 2017 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 08762985: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Paul Philip Hamilton on 1 January 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|