Total Documents | 329 |
---|
Total Pages | 1,967 |
---|
13 February 2024 | Voluntary strike-off action has been suspended |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off |
8 January 2024 | Application to strike the company off the register |
14 August 2023 | Termination of appointment of Stephen Alan Smith as a director on 31 July 2023 |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 |
4 August 2022 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
4 August 2022 | Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
28 February 2022 | Confirmation statement made on 23 February 2022 with no updates |
10 February 2022 | Director's details changed for Mr David Lewis Mcglennon on 30 November 2021 |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
15 November 2021 | Appointment of Mr Neil Philip Thompson as a director on 12 November 2021 |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 |
6 April 2021 | Confirmation statement made on 23 February 2021 with no updates |
8 March 2020 | Confirmation statement made on 23 February 2020 with updates |
6 February 2020 | Full accounts made up to 31 March 2019 |
3 May 2019 | Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 28 March 2019 |
3 May 2019 | Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019 |
29 April 2019 | Registered office address changed from Daisy House Lindred Road Business Park Nelson BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 |
8 March 2019 | Confirmation statement made on 23 February 2019 with updates |
14 February 2019 | Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 |
14 February 2019 | Termination of appointment of Nathan Richard Marke as a director on 1 February 2019 |
7 January 2019 | Full accounts made up to 31 March 2018 |
20 July 2018 | Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 |
5 July 2018 | Termination of appointment of Neil Keith Muller as a director on 22 June 2018 |
25 April 2018 | Satisfaction of charge 5 in full |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates |
3 January 2018 | Full accounts made up to 31 March 2017 |
16 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 |
16 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 |
6 November 2017 | Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 |
18 July 2017 | Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates |
5 January 2017 | Full accounts made up to 31 March 2016 |
5 January 2017 | Full accounts made up to 31 March 2016 |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 January 2016 | Full accounts made up to 31 March 2015 |
9 January 2016 | Full accounts made up to 31 March 2015 |
1 July 2015 | Company name changed damovo uk LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed damovo uk LIMITED\certificate issued on 01/07/15
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 |
19 March 2015 | Appointment of Mr Neil Keith Muller as a director on 27 February 2015 |
19 March 2015 | Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 |
19 March 2015 | Appointment of Mr Neil Keith Muller as a director on 27 February 2015 |
26 February 2015 | Appointment of Mr Stephen Alan Smith as a director on 29 January 2015 |
26 February 2015 | Appointment of Mr Matthew Robinson Riley as a director on 29 January 2015 |
26 February 2015 | Appointment of Mr Stephen Alan Smith as a director on 29 January 2015 |
26 February 2015 | Appointment of Mr Matthew Robinson Riley as a director on 29 January 2015 |
25 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
25 February 2015 | Registered office address changed from Broadlands Business Park Langhurstwood Road Horsham West Sussex RH12 4QP to Daisy House Lindred Road Business Park Nelson BB9 5SR on 25 February 2015 |
25 February 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 29 January 2015 |
25 February 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 29 January 2015 |
25 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
25 February 2015 | Termination of appointment of Simon David Payne as a director on 29 January 2015 |
25 February 2015 | Termination of appointment of Graham Richard William Gillespie as a director on 29 January 2015 |
25 February 2015 | Termination of appointment of Graham Richard William Gillespie as a director on 29 January 2015 |
25 February 2015 | Registered office address changed from Broadlands Business Park Langhurstwood Road Horsham West Sussex RH12 4QP to Daisy House Lindred Road Business Park Nelson BB9 5SR on 25 February 2015 |
25 February 2015 | Termination of appointment of Simon David Payne as a director on 29 January 2015 |
23 January 2015 | Resolutions
|
23 January 2015 | Statement of capital on 23 January 2015
|
23 January 2015 | Resolutions
|
23 January 2015 | Solvency Statement dated 22/01/15 |
23 January 2015 | Statement of capital on 23 January 2015
|
23 January 2015 | Statement by Directors |
23 January 2015 | Solvency Statement dated 22/01/15 |
23 January 2015 | Statement by Directors |
12 November 2014 | Full accounts made up to 31 January 2014 |
12 November 2014 | Full accounts made up to 31 January 2014 |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 October 2013 | Full accounts made up to 31 January 2013 |
16 October 2013 | Full accounts made up to 31 January 2013 |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
13 November 2012 | Termination of appointment of Paul Russell Butcher as a director on 14 September 2012 |
13 November 2012 | Termination of appointment of Paul Russell Butcher as a director on 14 September 2012 |
2 November 2012 | Full accounts made up to 31 January 2012 |
2 November 2012 | Full accounts made up to 31 January 2012 |
29 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
29 May 2012 | Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012 |
29 May 2012 | Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012 |
29 May 2012 | Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012 |
2 December 2011 | Full accounts made up to 31 January 2011 |
2 December 2011 | Full accounts made up to 31 January 2011 |
21 September 2011 | Appointment of Mr Simon David Payne as a director on 20 September 2011 |
21 September 2011 | Appointment of Mr Simon David Payne as a director on 20 September 2011 |
20 September 2011 | Termination of appointment of Clinton John Lander as a director on 20 September 2011 |
20 September 2011 | Termination of appointment of Clinton John Lander as a director on 20 September 2011 |
20 September 2011 | Termination of appointment of Clinton John Lander as a secretary on 20 September 2011 |
20 September 2011 | Termination of appointment of Clinton John Lander as a secretary on 20 September 2011 |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
21 September 2010 | Appointment of Mr Clinton John Lander as a secretary |
21 September 2010 | Termination of appointment of Frederick Danneau as a director |
21 September 2010 | Termination of appointment of Frederick Danneau as a secretary |
21 September 2010 | Termination of appointment of Frederick Danneau as a director |
21 September 2010 | Appointment of Mr Clinton John Lander as a secretary |
21 September 2010 | Termination of appointment of Frederick Danneau as a secretary |
17 September 2010 | Full accounts made up to 31 January 2010 |
17 September 2010 | Full accounts made up to 31 January 2010 |
16 March 2010 | Director's details changed for Mr Paul Russell Butcher on 9 March 2010 |
16 March 2010 | Director's details changed for Mr Paul Russell Butcher on 9 March 2010 |
16 March 2010 | Director's details changed for Mr Clinton John Lander on 9 March 2010 |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
16 March 2010 | Director's details changed for Frederick George Danneau on 9 March 2010 |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
16 March 2010 | Director's details changed for Frederick George Danneau on 9 March 2010 |
16 March 2010 | Director's details changed for Frederick George Danneau on 9 March 2010 |
16 March 2010 | Director's details changed for Mr Paul Russell Butcher on 9 March 2010 |
16 March 2010 | Director's details changed for Mr Clinton John Lander on 9 March 2010 |
16 March 2010 | Director's details changed for Mr Clinton John Lander on 9 March 2010 |
4 September 2009 | Full accounts made up to 31 January 2009 |
4 September 2009 | Full accounts made up to 31 January 2009 |
13 August 2009 | Director appointed mr clinton john lander |
13 August 2009 | Director appointed mr clinton john lander |
23 February 2009 | Return made up to 23/02/09; full list of members |
23 February 2009 | Director and secretary's change of particulars / frederick danneau / 23/02/2009 |
23 February 2009 | Return made up to 23/02/09; full list of members |
23 February 2009 | Director and secretary's change of particulars / frederick danneau / 23/02/2009 |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 November 2008 | Appointment terminated director nicholas dean |
20 November 2008 | Director appointed mr paul russell butcher |
20 November 2008 | Director appointed mr paul russell butcher |
20 November 2008 | Appointment terminated director nicholas dean |
5 September 2008 | Full accounts made up to 31 January 2008 |
5 September 2008 | Full accounts made up to 31 January 2008 |
6 August 2008 | Director appointed frederick george danneau |
6 August 2008 | Director appointed frederick george danneau |
5 August 2008 | Appointment terminated director stephen denmark |
5 August 2008 | Appointment terminated director stephen denmark |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
12 March 2008 | Return made up to 23/02/08; full list of members |
12 March 2008 | Secretary's change of particulars / frederick danneau / 12/03/2008 |
12 March 2008 | Return made up to 23/02/08; full list of members |
12 March 2008 | Secretary's change of particulars / frederick danneau / 12/03/2008 |
11 December 2007 | Full accounts made up to 31 January 2007 |
11 December 2007 | Full accounts made up to 31 January 2007 |
26 September 2007 | Director resigned |
26 September 2007 | Director resigned |
3 July 2007 | Director resigned |
3 July 2007 | Director resigned |
22 May 2007 | Director resigned |
22 May 2007 | New director appointed |
22 May 2007 | New director appointed |
22 May 2007 | Director resigned |
23 February 2007 | Return made up to 23/02/07; full list of members |
23 February 2007 | Return made up to 23/02/07; full list of members |
21 February 2007 | New secretary appointed |
21 February 2007 | Secretary resigned |
21 February 2007 | Secretary resigned |
21 February 2007 | New secretary appointed |
25 January 2007 | Particulars of mortgage/charge |
25 January 2007 | Particulars of mortgage/charge |
8 September 2006 | Director resigned |
8 September 2006 | Director resigned |
27 July 2006 | Full accounts made up to 31 January 2006 |
27 July 2006 | Full accounts made up to 31 January 2006 |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
20 March 2006 | Return made up to 23/02/06; full list of members |
20 March 2006 | Return made up to 23/02/06; full list of members |
15 March 2006 | Ad 31/01/06--------- £ si 1896813@1=1896813 £ ic 6646395/8543208 |
15 March 2006 | Ad 31/01/06--------- £ si 1896813@1=1896813 £ ic 6646395/8543208 |
7 March 2006 | New director appointed |
7 March 2006 | New director appointed |
23 February 2006 | Particulars of mortgage/charge |
23 February 2006 | Particulars of mortgage/charge |
16 February 2006 | Nc inc already adjusted 31/01/06 |
16 February 2006 | Resolutions
|
16 February 2006 | Nc inc already adjusted 31/01/06 |
7 November 2005 | Secretary's particulars changed |
7 November 2005 | Secretary's particulars changed |
17 June 2005 | Full accounts made up to 31 January 2005 |
17 June 2005 | Full accounts made up to 31 January 2005 |
31 March 2005 | Declaration of satisfaction of mortgage/charge |
31 March 2005 | Declaration of satisfaction of mortgage/charge |
31 March 2005 | Declaration of satisfaction of mortgage/charge |
31 March 2005 | Declaration of satisfaction of mortgage/charge |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
17 February 2005 | Return made up to 23/02/05; full list of members
|
17 February 2005 | Return made up to 23/02/05; full list of members
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | £ nc 1492797/7492797 31/01/05 |
16 February 2005 | Ad 31/01/05--------- £ si 5153697@1=5153697 £ ic 1492698/6646395 |
16 February 2005 | Resolutions
|
16 February 2005 | £ nc 1492797/7492797 31/01/05 |
16 February 2005 | Ad 31/01/05--------- £ si 5153697@1=5153697 £ ic 1492698/6646395 |
8 February 2005 | Return made up to 23/02/02; full list of members; amend |
8 February 2005 | Return made up to 23/02/03; full list of members; amend |
8 February 2005 | Return made up to 23/02/04; full list of members; amend |
8 February 2005 | Ad 31/01/02--------- £ si 1492697@1 |
8 February 2005 | Ad 31/01/02--------- £ si 1492697@1 |
8 February 2005 | Return made up to 23/02/02; full list of members; amend |
8 February 2005 | Return made up to 23/02/04; full list of members; amend |
8 February 2005 | Return made up to 23/02/03; full list of members; amend |
1 February 2005 | Secretary's particulars changed |
1 February 2005 | Secretary's particulars changed |
9 August 2004 | Full accounts made up to 31 January 2004 |
9 August 2004 | Full accounts made up to 31 January 2004 |
30 June 2004 | Particulars of mortgage/charge |
30 June 2004 | Particulars of mortgage/charge |
21 June 2004 | Secretary resigned |
21 June 2004 | New secretary appointed |
21 June 2004 | New secretary appointed |
21 June 2004 | Secretary resigned |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
19 April 2004 | New director appointed |
19 April 2004 | New director appointed |
19 April 2004 | New director appointed |
19 April 2004 | New director appointed |
5 April 2004 | Return made up to 23/02/04; full list of members
|
5 April 2004 | Return made up to 23/02/04; full list of members
|
7 February 2004 | Group of companies' accounts made up to 31 January 2003 |
7 February 2004 | Group of companies' accounts made up to 31 January 2003 |
24 November 2003 | Delivery ext'd 3 mth 31/01/03 |
24 November 2003 | Delivery ext'd 3 mth 31/01/03 |
20 October 2003 | Director resigned |
20 October 2003 | Director resigned |
24 September 2003 | New director appointed |
24 September 2003 | New director appointed |
24 September 2003 | New director appointed |
24 September 2003 | New director appointed |
15 July 2003 | Group of companies' accounts made up to 31 January 2002 |
15 July 2003 | Group of companies' accounts made up to 31 January 2002 |
6 July 2003 | Director resigned |
6 July 2003 | Director resigned |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
1 May 2003 | Auditor's resignation |
1 May 2003 | Auditor's resignation |
27 March 2003 | Return made up to 23/02/03; full list of members |
27 March 2003 | Return made up to 23/02/03; full list of members |
6 February 2003 | Director resigned |
6 February 2003 | Secretary resigned |
6 February 2003 | Director resigned |
6 February 2003 | New secretary appointed |
6 February 2003 | New secretary appointed |
6 February 2003 | Secretary resigned |
9 January 2003 | New director appointed |
9 January 2003 | New director appointed |
19 December 2002 | Director's particulars changed |
19 December 2002 | Director's particulars changed |
13 November 2002 | Delivery ext'd 3 mth 31/01/02 |
13 November 2002 | Delivery ext'd 3 mth 31/01/02 |
21 June 2002 | Return made up to 23/02/02; full list of members
|
21 June 2002 | Return made up to 23/02/02; full list of members
|
20 June 2002 | Secretary resigned;director resigned |
20 June 2002 | Secretary resigned;director resigned |
20 June 2002 | New secretary appointed |
20 June 2002 | New secretary appointed |
12 February 2002 | Statement of affairs |
12 February 2002 | Ad 31/01/02--------- £ si 1492697@1=1492697 £ ic 1/1492698 |
12 February 2002 | Statement of affairs |
12 February 2002 | Resolutions
|
12 February 2002 | Nc inc already adjusted 31/01/01 |
12 February 2002 | Ad 31/01/02--------- £ si 1492697@1=1492697 £ ic 1/1492698 |
12 February 2002 | Nc inc already adjusted 31/01/01 |
12 February 2002 | Resolutions
|
11 January 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 |
11 January 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 |
9 January 2002 | Particulars of mortgage/charge |
9 January 2002 | Particulars of mortgage/charge |
14 December 2001 | Registered office changed on 14/12/01 from: telecommunications centre ericsson way burgess hill west sussex RH15 9UB |
14 December 2001 | Registered office changed on 14/12/01 from: telecommunications centre ericsson way burgess hill west sussex RH15 9UB |
12 October 2001 | Secretary resigned |
12 October 2001 | New secretary appointed |
12 October 2001 | Secretary resigned |
12 October 2001 | New secretary appointed |
3 September 2001 | New director appointed |
3 September 2001 | New director appointed |
3 September 2001 | New director appointed |
3 September 2001 | New director appointed |
3 September 2001 | New director appointed |
3 September 2001 | New director appointed |
3 September 2001 | Director resigned |
3 September 2001 | Director resigned |
29 August 2001 | Company name changed ericsson enterprises LIMITED\certificate issued on 29/08/01 |
29 August 2001 | Company name changed ericsson enterprises LIMITED\certificate issued on 29/08/01 |
29 May 2001 | New director appointed |
29 May 2001 | Secretary resigned |
29 May 2001 | Director resigned |
29 May 2001 | New director appointed |
29 May 2001 | New secretary appointed |
29 May 2001 | Secretary resigned |
29 May 2001 | Director resigned |
29 May 2001 | New director appointed |
29 May 2001 | New director appointed |
29 May 2001 | Director resigned |
29 May 2001 | Director resigned |
29 May 2001 | New secretary appointed |
19 May 2001 | Particulars of mortgage/charge |
19 May 2001 | Particulars of mortgage/charge |
27 April 2001 | Memorandum and Articles of Association |
27 April 2001 | Memorandum and Articles of Association |
26 April 2001 | Registered office changed on 26/04/01 from: 15 portland place london W1N 3AA |
26 April 2001 | Registered office changed on 26/04/01 from: 15 portland place london W1N 3AA |
24 April 2001 | Company name changed enterprise solutions uk LIMITED\certificate issued on 24/04/01 |
24 April 2001 | Company name changed enterprise solutions uk LIMITED\certificate issued on 24/04/01 |
3 April 2001 | Director resigned |
3 April 2001 | Registered office changed on 03/04/01 from: 200 aldersgate street london EC1A 4JJ |
3 April 2001 | New director appointed |
3 April 2001 | Memorandum and Articles of Association |
3 April 2001 | Director resigned |
3 April 2001 | Memorandum and Articles of Association |
3 April 2001 | Director resigned |
3 April 2001 | New director appointed |
3 April 2001 | New director appointed |
3 April 2001 | New director appointed |
3 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
3 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 |
3 April 2001 | Registered office changed on 03/04/01 from: 200 aldersgate street london EC1A 4JJ |
3 April 2001 | Director resigned |
29 March 2001 | Company name changed leatherbrook LIMITED\certificate issued on 29/03/01 |
29 March 2001 | Company name changed leatherbrook LIMITED\certificate issued on 29/03/01 |
23 February 2001 | Incorporation |
23 February 2001 | Incorporation |