- Company Overview for DAISY UK COMPANIES LIMITED (11058274)
- Filing history for DAISY UK COMPANIES LIMITED (11058274)
- People for DAISY UK COMPANIES LIMITED (11058274)
- More for DAISY UK COMPANIES LIMITED (11058274)
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 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2024 | DS01 | Application to strike the company off the register | |
16 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CH01 | Director's details changed for Ms Diane Griffin on 1 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Ms Diane Griffin as a person with significant control on 1 January 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 25 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Ms Diane Griffin on 25 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Ms Diane Griffin as a person with significant control on 25 November 2019 | |
11 Nov 2019 | TM02 | Termination of appointment of Chris Maloney as a secretary on 11 November 2019 | |
21 Oct 2019 | AP03 | Appointment of Chris Maloney as a secretary on 10 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Menzies Llp 62 Goldsworth Road 1st Floor, Midas House Woking GU21 6LQ on 21 October 2019 | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
10 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-10
|