DAISYBAND LIMITED: Filings
Overview
Company Name | DAISYBAND LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 10367192 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DAISYBAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Address of officer Paula Anne Hunt changed to 10367192 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 29, 2024 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 10367192 - Companies House Default Address, Cardiff, CF14 8LH on Aug 28, 2024 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Paula Anne Hunt on Sep 08, 2020 | 2 pages | CH01 | ||
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on Apr 19, 2021 | 1 pages | AD01 | ||
Director's details changed for Paula Anne Hunt on Mar 20, 2021 | 2 pages | CH01 | ||
Change of details for Paula Anne Hunt as a person with significant control on Mar 15, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on Sep 08, 2020 | 1 pages | AD01 | ||
Registered office address changed from The Bungalow, Kingswood Manor Stubbs Lane Tadworth KT20 7AJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on Sep 08, 2020 | 1 pages | AD01 | ||
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to The Bungalow, Kingswood Manor Stubbs Lane Tadworth KT20 7AJ on Aug 05, 2020 | 1 pages | AD01 | ||
Termination of appointment of Lyn Bond as a director on Aug 05, 2020 | 1 pages | TM01 | ||
Notification of Paula Anne Hunt as a person with significant control on Aug 05, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 05, 2020 with updates | 4 pages | CS01 | ||
Cessation of Sdg Registrars Limited as a person with significant control on Aug 05, 2020 | 1 pages | PSC07 | ||
Appointment of Paula Anne Hunt as a director on Aug 05, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 08, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Simon Davis as a director on Jun 22, 2017 | 1 pages | TM01 | ||
Appointment of Miss Lyn Bond as a director on Jun 22, 2017 | 2 pages | AP01 | ||
Change of details for Sdg Registrars Limited as a person with significant control on Feb 27, 2017 | 2 pages | PSC05 | ||
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