DANIELY LIMITED
Status | ACTIVE |
Company No. | 07554087 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DANIELY LIMITED is an active private limited company with number 07554087. It was incorporated 13 years, 2 months, 22 days ago, on 07 March 2011. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Kenneth Morrison
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Morrison
Appointment date: 2020-03-09
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Walters
Termination date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andriy Dmytriyev
Cessation date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Stanislav Tkachenko
Documents
Accounts amended with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-06
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 1 Kings Avenue London N21 3NA
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2015-04-02
Old address: 122 - 126 Tooley Street London SE1 2TU
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Richard Rowland Meirion Lloyd
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Maurice Walters
Documents
Accounts with accounts type total exemption small
Date: 18 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: 02 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 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: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type dormant
Date: 28 Nov 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: 25 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Some Companies
5TH FLOOR REAR SUITE,HAYWARDS HEATH,RH16 3BW
Number: | 03060995 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LONDON HOUSE,LONDON,EC3R 7LQ
Number: | 00564536 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISA CAPPER LEGAL CONSULTANCY LIMITED
2 MIDDLETON ROAD,OLDHAM,OL2 5PA
Number: | 09479387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 2ND FLOOR,MANCHESTER,M15 4PN
Number: | 10049359 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-54 HIGH STREET,INGATESTONE,CM4 9DW
Number: | 11669279 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10386756 |
Status: | ACTIVE |
Category: | Private Limited Company |