DAISYGLADE LIMITED

05938264
1A KINGSLEY WAY LONDON N2 0FW

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2020 gazette Gazette Notice Voluntary 1 Buy now
07 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2019 accounts Annual Accounts 4 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 12 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 officers Change of particulars for director (Dr Larry Glenn Lipman) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Errol Alan Lipman) 2 Buy now
17 Dec 2015 accounts Annual Accounts 10 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Termination of appointment of director (Howard David Stein) 1 Buy now
17 Dec 2014 accounts Annual Accounts 11 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Change of particulars for director (Dr Larry Glenn Lipman) 2 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 10 Buy now
22 Nov 2012 auditors Auditors Resignation Company 1 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Termination of appointment of director (Paul Davis) 2 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Paul Davis) 1 Buy now
30 Dec 2011 accounts Annual Accounts 11 Buy now
10 Oct 2011 annual-return Annual Return 7 Buy now
15 Dec 2010 accounts Annual Accounts 11 Buy now
29 Oct 2010 annual-return Annual Return 7 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 officers Change of particulars for director (Howard David Stein) 2 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 accounts Annual Accounts 11 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
11 Dec 2008 accounts Annual Accounts 11 Buy now
17 Oct 2008 annual-return Return made up to 18/09/08; no change of members 8 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
12 Nov 2007 annual-return Return made up to 18/09/07; full list of members 6 Buy now
31 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
16 Oct 2007 officers New secretary appointed;new director appointed 1 Buy now
16 Oct 2007 officers New director appointed 1 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
20 Aug 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
18 Sep 2006 incorporation Incorporation Company 15 Buy now