- Company Overview for DAILY WRAP PRODUCE LIMITED (NI011857)
- Filing history for DAILY WRAP PRODUCE LIMITED (NI011857)
- People for DAILY WRAP PRODUCE LIMITED (NI011857)
- Insolvency for DAILY WRAP PRODUCE LIMITED (NI011857)
- Registers for DAILY WRAP PRODUCE LIMITED (NI011857)
- More for DAILY WRAP PRODUCE LIMITED (NI011857)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
03 May 2018 | AD03 | Register(s) moved to registered inspection location Local Support Office Abbey Retail 1st Floor Newtonabbey BT36 7GU | |
26 Apr 2018 | AD02 | Register inspection address has been changed to Local Support Office Abbey Retail 1st Floor Newtonabbey BT36 7GU | |
20 Apr 2017 | VL1 | Appointment of a liquidator | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | TM01 | Termination of appointment of Katherine Therese Koch as a director on 3 April 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Tesco Services Limited as a director on 14 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Lynda Jane Heywood as a director on 14 February 2017 | |
02 Sep 2016 | AP01 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
17 Jun 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Apr 2015 | AP01 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |