- Company Overview for THE DAISI GROUP LTD. (SC254432)
- Filing history for THE DAISI GROUP LTD. (SC254432)
- People for THE DAISI GROUP LTD. (SC254432)
- Charges for THE DAISI GROUP LTD. (SC254432)
- Insolvency for THE DAISI GROUP LTD. (SC254432)
- More for THE DAISI GROUP LTD. (SC254432)
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) |
---|---|---|---|
28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
16 Nov 2015 | CO4.2(Scot) | Court order notice of winding up | |
16 Nov 2015 | 4.2(Scot) | Notice of winding up order | |
26 Oct 2015 | AD01 | Registered office address changed from 2230 London Road Glasgow G32 8YG to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 October 2015 | |
23 Oct 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2015 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2015-06-10
|
|
24 Jul 2014 | MR01 | Registration of charge SC2544320003, created on 7 July 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Mark Tominey on 4 July 2013 | |
17 Oct 2013 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 10 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland on 23 July 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
08 Sep 2010 | AD01 | Registered office address changed from Unit 10 Queenslie Point Stepps 120 Stepps Road Glasgow G33 3NQ on 8 September 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | CERTNM | Company name changed markus holdings LIMITED\certificate issued on 14/09/09 | |
19 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
05 Aug 2009 | 288b | Appointment terminated director and secretary alex gillies |