- Company Overview for RQX DAEDALUS HOLDINGS LIMITED (09053502)
- Filing history for RQX DAEDALUS HOLDINGS LIMITED (09053502)
- People for RQX DAEDALUS HOLDINGS LIMITED (09053502)
- More for RQX DAEDALUS HOLDINGS LIMITED (09053502)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2022 | TM02 | Termination of appointment of Deborah Jacqueline Cass as a secretary on 18 July 2022 | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | DS01 | Application to strike the company off the register | |
17 Jan 2022 | TM01 | Termination of appointment of Dominic Hugh Mitcheson Henry as a director on 17 January 2022 | |
05 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from Soho Wharf Clink Street London SE1 9DG England to Bay Tree House Batcombe Shepton Mallet BA4 6HD on 16 July 2021 | |
29 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
16 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from C/O Broughton House 6-8 Sackville Street London W1S 3DG England to Soho Wharf Clink Street London SE1 9DG on 30 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
21 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
13 Apr 2016 | TM01 | Termination of appointment of Spencer John Hall as a director on 1 January 2016 | |
02 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 30 April 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 28 January 2015 | |
28 Jan 2016 | AP03 | Appointment of Mrs Deborah Jacqueline Cass as a secretary on 28 January 2016 |