Advanced company searchLink opens in new window

DAO MADE EASY LTD

Company number 14051442

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 RP05 Registered office address changed to PO Box 4385, 14051442 - Companies House Default Address, Cardiff, CF14 8LH on 12 March 2024
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2022 PSC07 Cessation of Roy Hattingh as a person with significant control on 8 November 2022
09 Nov 2022 TM01 Termination of appointment of Roy Carl Hattingh as a director on 8 November 2022
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
17 May 2022 PSC04 Change of details for Mr Marc Bernier as a person with significant control on 6 May 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 May 2022 PSC01 Notification of Roy Hattingh as a person with significant control on 2 May 2022
17 May 2022 PSC01 Notification of Kevin Lewis Klein as a person with significant control on 2 May 2022
17 May 2022 PSC04 Change of details for Mr Marc Bernier as a person with significant control on 5 May 2022
04 May 2022 AP01 Appointment of Mr Roy Carl Hattingh as a director on 30 April 2022
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2022
  • GBP 72.5
30 Apr 2022 TM01 Termination of appointment of Roy Carl Hattingh as a director on 30 April 2022
30 Apr 2022 AP01 Appointment of Mr Roy Carl Hattingh as a director on 30 April 2022
30 Apr 2022 AP01 Appointment of Mr Kevin Lewis Klein as a director on 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 30 April 2022 with updates
30 Apr 2022 PSC02 Notification of Respectful Development Holdings Ltd as a person with significant control on 29 April 2022
30 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
30 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 80
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/22
19 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-19
  • GBP .0001