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