DAISYGLADE LIMITED
Status | DISSOLVED |
Company No. | 05938264 |
Category | Private Limited Company |
Incorporated | 18 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
DAISYGLADE LIMITED is an dissolved private limited company with number 05938264. It was incorporated 17 years, 9 months ago, on 18 September 2006 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 1a Kingsley Way, London, N2 0FW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Mortgage satisfy charge full
Date: 20 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: Dr Larry Glenn Lipman
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Errol Alan Lipman
Change date: 2016-09-15
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Howard David Stein
Documents
Accounts with accounts type full
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Dr Larry Glenn Lipman
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Davis
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Davis
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: 1a Kingsley Way London N2 0FW England
Change date: 2010-10-29
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Howard David Stein
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: 94-96 Great North Road London N2 0NL
Change date: 2010-10-29
Documents
Accounts with accounts type full
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type full
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/08; no change of members
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Legacy
Date: 10 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 10/02/07 from: 20 station road radyr cardiff CF15 8AA
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 8051 PO BOX 6945,LONDON,W1A 6US
Number: | 08053619 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 08732893 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 NORTHGATE,MORECAMBE,LA3 3PA
Number: | 11578072 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LONDON ROAD,LEICESTER,LE2 0PF
Number: | 11615006 |
Status: | ACTIVE |
Category: | Private Limited Company |
1536 LONDON ROAD,LONDON,SW16 4EU
Number: | 06843346 |
Status: | ACTIVE |
Category: | Private Limited Company |
NILORN PROPERTY DEVELOPMENT UK LTD
ACRE PARK,KEIGHLEY,BD21 4JH
Number: | 11159883 |
Status: | ACTIVE |
Category: | Private Limited Company |