Advanced company searchLink opens in new window

DAISY UK COMPANIES LIMITED

Company number 11058274

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)
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
  • GBP 1