DAISY DISTRIBUTION LIMITED: Filings

  • Overview

    Company NameDAISY DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03513693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DAISY DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Registration of charge 035136930004, created on Jun 30, 2017

    69 pagesMR01

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    13 pagesAA

    Registration of charge 035136930003, created on Nov 21, 2016

    73 pagesMR01

    Annual return made up to Feb 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 62,500
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Certificate of change of name

    Company name changed moco holdings LIMITED\certificate issued on 22/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2015

    RES15

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Enter into documents 29/01/2015
    RES13

    Registration of charge 035136930002, created on May 27, 2015

    69 pagesMR01

    Registered office address changed from Suite 1 Daisy House Lindred Road Buiness Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015

    1 pagesAD01

    Annual return made up to Feb 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 62,500
    SH01

    Registration of charge 035136930001, created on Jan 30, 2015

    56 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 62,500
    SH01

    Appointment of Mr Matthew Robinson Riley as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0