Advanced company searchLink opens in new window

DAILY GOODS COFFEE LTD

Company number 09023836

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
21 Apr 2018 AA Micro company accounts made up to 31 January 2018
20 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 January 2018
04 Dec 2017 AA Micro company accounts made up to 31 May 2017
07 Sep 2017 TM01 Termination of appointment of William George Kirby as a director on 6 September 2017
07 Sep 2017 TM01 Termination of appointment of Warren Peter Turner as a director on 6 September 2017
14 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
30 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Sep 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
28 Aug 2015 CH01 Director's details changed for Mr Warren Peter Turner on 6 May 2014
28 Aug 2015 CH01 Director's details changed for Mr William George Kirby on 6 May 2014
21 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
30 May 2014 CH01 Director's details changed for Mr Brent Carter Donnell on 30 May 2014
16 May 2014 CH01 Director's details changed for Mr Brent Carter Donnell on 16 May 2014
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)