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

Dais Contemporary Ltd.

Documents

Total Documents31
Total Pages113

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off
12 July 2022Compulsory strike-off action has been suspended
14 June 2022First Gazette notice for compulsory strike-off
22 December 2021Micro company accounts made up to 31 March 2021
5 December 2021Termination of appointment of Lydia Anne Cowpertwait as a director on 5 December 2021
15 June 2021Confirmation statement made on 20 March 2021 with no updates
14 May 2021Micro company accounts made up to 31 March 2020
9 April 2020Confirmation statement made on 20 March 2020 with no updates
18 January 2020Micro company accounts made up to 31 March 2019
20 March 2019Confirmation statement made on 20 March 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
10 May 2018Registered office address changed from 110 Stoke Newington Church Street London N16 0JX England to The Oast Newnham Park Farm Uckfield Road Crowborough East Sussex TN6 3TA on 10 May 2018
30 April 2018Confirmation statement made on 20 March 2018 with no updates
27 November 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Total exemption full accounts made up to 31 March 2017
20 March 2017Registered office address changed from 95 a Brighton Road London N16 8EQ to 110 Stoke Newington Church Street London N16 0JX on 20 March 2017
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Registered office address changed from 95 a Brighton Road London N16 8EQ to 110 Stoke Newington Church Street London N16 0JX on 20 March 2017
15 January 2017Total exemption small company accounts made up to 31 March 2016
15 January 2017Total exemption small company accounts made up to 31 March 2016
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
20 February 2015Company name changed cowpertwait projects LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
20 February 2015Company name changed cowpertwait projects LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed