Advanced company searchLink opens in new window

DO MORE DAILY LTD

Company number 11340293

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)
17 Dec 2024 600 Appointment of a voluntary liquidator
17 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-10
17 Dec 2024 LIQ02 Statement of affairs
16 Dec 2024 AD01 Registered office address changed from C/O Onyx Accountants Ltd, 14 High Street Wolverhampton West Midlands WV6 8QT England to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 16 December 2024
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Aug 2023 AD01 Registered office address changed from C/O Onyx Accountants Ltd, 14 High Street Avenue Close Birmingham West Midlands WV6 8QT England to C/O Onyx Accountants Ltd, 14 High Street Wolverhampton West Midlands WV6 8QT on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from Blyth House 130 Hordern Road Wolverhampton West Midlands WV6 0HS England to C/O Onyx Accountants Ltd, 14 High Street Avenue Close Birmingham West Midlands WV6 8QT on 9 August 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
12 Nov 2020 PSC01 Notification of James Peter Ellis as a person with significant control on 12 November 2020
12 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr James Peter Ellis on 12 November 2020
12 Nov 2020 CH03 Secretary's details changed for Mr James Peter Ellis on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from 33/34 High Street Bridgnorth Shropshire WV16 4DB England to Blyth House 130 Hordern Road Wolverhampton West Midlands WV6 0HS on 12 November 2020
28 Jul 2020 AA Micro company accounts made up to 31 May 2020
05 May 2020 CH03 Secretary's details changed for Mr James Peter Ellis on 5 May 2020