DAI BON UK LIMITED
Status | ACTIVE |
Company No. | 03088964 |
Category | Private Limited Company |
Incorporated | 08 Aug 1995 |
Age | 28 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DAI BON UK LIMITED is an active private limited company with number 03088964. It was incorporated 28 years, 9 months, 22 days ago, on 08 August 1995. The company address is First Floor, Unicorn House First Floor, Unicorn House, London, E1 6PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
New address: First Floor, Unicorn House 221-222 Shoreditch High Street London E1 6PJ
Old address: 203 60 High Street New Malden KT3 4EZ England
Documents
Cessation of a person with significant control
Date: 23 Jun 2022
Action Date: 19 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-19
Psc name: Linda Lessle
Documents
Accounts with accounts type dormant
Date: 29 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2022
Action Date: 29 May 2022
Category: Address
Type: AD01
New address: 203 60 High Street New Malden KT3 4EZ
Old address: 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU England
Change date: 2022-05-29
Documents
Notification of a person with significant control
Date: 14 Dec 2021
Action Date: 12 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Lessle
Notification date: 2021-12-12
Documents
Move registers to registered office company with new address
Date: 14 Dec 2021
Category: Address
Type: AD04
New address: 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: 118a Worple Road, Isleworth Worple Road Isleworth TW7 7HU
Old address: Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England
Change date: 2021-12-14
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-08
Officer name: Jay Kwon
Documents
Notification of a person with significant control
Date: 09 Nov 2021
Action Date: 08 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-08
Psc name: Sunghyun (Sean Arthur) Kwon
Documents
Cessation of a person with significant control
Date: 09 Nov 2021
Action Date: 08 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jay Kwon
Cessation date: 2021-08-08
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-22
Old address: Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
New address: Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jung Taek Kwon
Change date: 2020-06-29
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-29
Officer name: Mr Jung Taek Kwon
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sung Hyun Kwon
Appointment date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Termination secretary company with name termination date
Date: 29 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St Secretarial Services Limited
Termination date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Old address: Mcmillan Suite Kingfisher House, 21-23 Elmfield Road London Bromley BR1 1LT England
Change date: 2014-07-29
New address: Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Move registers to sail company
Date: 27 Oct 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 27 Oct 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-07
Officer name: St Secretarial Services Limited
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jung Taek Kwon
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Nov 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Capital allotment shares
Date: 14 Nov 2009
Action Date: 23 Jul 2009
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2009-07-23
Documents
Miscellaneous
Date: 14 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Form 123 dated 23/07/09 increase of £1000000 over £1000
Documents
Resolution
Date: 14 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 08 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-08
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jung kwon / 08/10/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sung choi
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: c/o ashfields international house cray avenue orpington BR5 3RS
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; no change of members
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: 31 great queen street london WC2B 5AE
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Certificate change of name company
Date: 20 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dai bon industrial uk LIMITED\certificate issued on 20/08/03
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/00; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 04 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 04/10/99 from: 20 egmont road new malden surrey KT3 4AS
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Resolution
Date: 01 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE
Number: | 10293042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11499501 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17049 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | LP019326 |
Status: | ACTIVE |
Category: | Limited Partnership |
OXFORD UNIVERSITY PRESS,OXFORD,OX2 6DP
Number: | 01748118 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERKINS & SON ELECTRICAL LIMITED
22 ELDON ROAD,NOTTINGHAM,NG9 6DZ
Number: | 07471196 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY AND FAMILY INVESTMENT LTD
272A COMMERCIAL WAY,LONDON,SE15 1PU
Number: | 08421379 |
Status: | ACTIVE |
Category: | Private Limited Company |