Download leads from Nexok and grow your business. Find out more

My Servassure Limited

Documents

Total Documents114
Total Pages410

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off
28 January 2014Final Gazette dissolved via voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
15 October 2013First Gazette notice for voluntary strike-off
7 October 2013Application to strike the company off the register
7 October 2013Application to strike the company off the register
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
16 April 2013Memorandum and Articles of Association
16 April 2013Memorandum and Articles of Association
19 December 2012Accounts for a dormant company made up to 31 March 2012
19 December 2012Accounts for a dormant company made up to 31 March 2012
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
1 May 2012Termination of appointment of Gareth Kirkwood as a director
1 May 2012Termination of appointment of Gareth Robert Kirkwood as a director on 12 April 2012
29 December 2011Accounts for a dormant company made up to 31 March 2011
29 December 2011Accounts for a dormant company made up to 31 March 2011
21 October 2011Termination of appointment of Peter Adam Daiches Dubens as a director on 20 October 2011
21 October 2011Termination of appointment of Peter Dubens as a director
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
22 July 2011Director's details changed for Mr Matthew Robinson Riley on 24 June 2011
22 July 2011Director's details changed for Mr Matthew Robinson Riley on 24 June 2011
18 July 2011Appointment of Mr Stephen Alan Smith as a director
18 July 2011Appointment of Mr Stephen Alan Smith as a director
16 July 2011Termination of appointment of Anthony Riley as a director
16 July 2011Termination of appointment of Anthony Riley as a director
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
30 December 2010Accounts for a dormant company made up to 31 March 2010
30 December 2010Accounts for a dormant company made up to 31 March 2010
11 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010
11 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
4 May 2010Company name changed daisy newco 1 LIMITED\certificate issued on 04/05/10
  • CONNOT ‐ Change of name notice
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
4 May 2010Company name changed daisy newco 1 LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
8 April 2010Director's details changed for Mr Anthony John Riley on 8 April 2010
8 April 2010Director's details changed for Mr Anthony John Riley on 8 April 2010
8 April 2010Director's details changed for Mr Anthony John Riley on 8 April 2010
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary
21 December 2009Current accounting period extended from 23 December 2009 to 31 March 2010
21 December 2009Current accounting period extended from 23 December 2009 to 31 March 2010
5 November 2009Appointment of Mr Anthony John Riley as a director
5 November 2009Appointment of Mr Anthony John Riley as a director
16 October 2009Termination of appointment of Wendy Holden as a secretary
16 October 2009Termination of appointment of Wendy Holden as a secretary
15 October 2009Director's details changed for Mr Matthew Robinson Riley on 15 October 2009
15 October 2009Director's details changed for Mr Matthew Robinson Riley on 15 October 2009
30 September 2009Appointment Terminated Director stewart porter
30 September 2009Appointment Terminated Secretary stewart porter
30 September 2009Appointment terminated secretary stewart porter
30 September 2009Appointment terminated director stewart porter
12 August 2009Company name changed daisy telecoms LIMITED\certificate issued on 12/08/09
12 August 2009Company name changed daisy telecoms LIMITED\certificate issued on 12/08/09
29 July 2009Director and secretary appointed stewart porter
29 July 2009Director appointed peter dubens
29 July 2009Director appointed peter dubens
29 July 2009Director and secretary appointed stewart porter
26 June 2009Accounts for a dormant company made up to 30 December 2008
26 June 2009Return made up to 24/06/09; full list of members
26 June 2009Return made up to 24/06/09; full list of members
26 June 2009Accounts made up to 30 December 2008
6 January 2009Total exemption full accounts made up to 30 December 2007
6 January 2009Total exemption full accounts made up to 30 December 2007
26 June 2008Return made up to 24/06/08; full list of members
26 June 2008Return made up to 24/06/08; full list of members
10 December 2007Auditor's resignation
10 December 2007Declaration of satisfaction of mortgage/charge
10 December 2007Auditor's resignation
10 December 2007Declaration of satisfaction of mortgage/charge
23 September 2007Accounts made up to 30 December 2006
23 September 2007Accounts for a dormant company made up to 30 December 2006
9 July 2007Return made up to 24/06/07; no change of members
9 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
21 December 2006Full accounts made up to 30 December 2005
21 December 2006Full accounts made up to 30 December 2005
6 October 2006Particulars of mortgage/charge
6 October 2006Particulars of mortgage/charge
6 July 2006Return made up to 24/06/06; full list of members
6 July 2006Return made up to 24/06/06; full list of members
19 January 2006New secretary appointed
19 January 2006New secretary appointed
19 January 2006Secretary resigned;director resigned
19 January 2006Secretary resigned;director resigned
9 July 2005Return made up to 24/06/05; full list of members
9 July 2005Return made up to 24/06/05; full list of members
5 July 2005Total exemption small company accounts made up to 23 December 2004
5 July 2005Total exemption small company accounts made up to 23 December 2004
29 October 2004Registered office changed on 29/10/04 from: 26 spaces business centre nelson lancashire BB9 7DR
29 October 2004Registered office changed on 29/10/04 from: 26 spaces business centre nelson lancashire BB9 7DR
31 August 2004Return made up to 24/06/04; full list of members
31 August 2004Return made up to 24/06/04; full list of members
2 July 2004Accounting reference date extended from 31/03/04 to 23/12/04
2 July 2004Accounting reference date extended from 31/03/04 to 23/12/04
28 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04
28 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04
10 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
10 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
1 July 2003New director appointed
1 July 2003New director appointed
1 July 2003Director resigned
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS
1 July 2003New secretary appointed;new director appointed
1 July 2003Director resigned
1 July 2003Secretary resigned
1 July 2003Secretary resigned
1 July 2003New secretary appointed;new director appointed
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS
24 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing