Dissolution. Dissolution application strike off company. |
2024-01-10 |
View Report |
Capital. Capital allotment shares. |
2023-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-09 |
View Report |
Officers. Officer name: Paul John Worthington. Termination date: 2023-03-31. |
2023-04-04 |
View Report |
Officers. Appointment date: 2023-03-31. Officer name: Kristian Brian Lee. |
2023-04-04 |
View Report |
Officers. Termination date: 2023-02-28. Officer name: David Gardner. |
2023-02-28 |
View Report |
Accounts. Accounts type full. |
2023-01-06 |
View Report |
Officers. Termination date: 2022-09-30. Officer name: Liam Matthew Duncalf. |
2022-10-04 |
View Report |
Officers. Appointment date: 2022-09-30. Officer name: Mr Paul John Worthington. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-11 |
View Report |
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. |
2022-08-03 |
View Report |
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. |
2022-08-03 |
View Report |
Accounts. Accounts type full. |
2022-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-22 |
View Report |
Accounts. Accounts type full. |
2021-06-07 |
View Report |
Capital. Capital allotment shares. |
2021-04-15 |
View Report |
Officers. Officer name: Mr David Gardner. Appointment date: 2020-12-11. |
2020-12-20 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Glen Norman Williams. |
2020-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-17 |
View Report |
Accounts. Accounts type full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-22 |
View Report |
Mortgage. Charge creation date: 2019-07-19. Charge number: 115086780002. |
2019-07-24 |
View Report |
Incorporation. Memorandum articles. |
2019-06-08 |
View Report |
Resolution. Description: Resolutions. |
2019-06-08 |
View Report |
Resolution. Description: Resolutions. |
2019-05-31 |
View Report |
Persons with significant control. Change date: 2019-04-29. Psc name: Daisy Intermediate Holdings Limited. |
2019-05-24 |
View Report |
Mortgage. Charge creation date: 2019-05-13. Charge number: 115086780001. |
2019-05-21 |
View Report |
Address. Change date: 2019-04-29. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom. |
2019-04-29 |
View Report |
Persons with significant control. Notification date: 2019-03-21. Psc name: Daisy Intermediate Holdings Limited. |
2019-04-26 |
View Report |
Persons with significant control. Psc name: Daisy Group Holdings Limited. Cessation date: 2019-03-21. |
2019-04-26 |
View Report |
Officers. Appointment date: 2019-04-01. Officer name: Mr Liam Matthew Duncalf. |
2019-04-02 |
View Report |
Officers. Termination date: 2019-04-01. Officer name: Stephen Alan Smith. |
2019-04-02 |
View Report |
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. |
2019-02-14 |
View Report |
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. |
2019-02-14 |
View Report |
Officers. Officer name: Mr Glen Norman Williams. Appointment date: 2018-12-01. |
2018-12-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-11 |
View Report |
Incorporation. Incorporation company. |
2018-08-09 |
View Report |