DAFFODIL NOMINEE LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.07943635
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 30 days

SUMMARY

DAFFODIL NOMINEE LIMITED is an dissolved private limited company with number 07943635. It was incorporated 12 years, 4 months, 7 days ago, on 09 February 2012 and it was dissolved 4 years, 2 months, 30 days ago, on 17 March 2020. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Feb 2019

Category: Address

Type: AD04

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079436350003

Charge creation date: 2017-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079436350002

Charge creation date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Paul Jeremy Simmons

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Paul Jeremy Simmons

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhikhu Kanti Bhuptani

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jeremy Simmons

Change date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: Acre House 11/15 William Road London NW1 3ER

Change date: 2016-05-12

Old address: 2C Bickbeck Road Mill Hill London NW7 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhikhu Kanti Bhuptani

Change date: 2013-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jeremy Simmons

Change date: 2013-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 34 New Cavendish Street London W1G 8UB United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANI 99 LTD

8 OSBORNE ROAD,LONDON,N13 5PS

Number:07301103
Status:ACTIVE
Category:Private Limited Company

BLG COACHBUILDERS LTD

32A BIGGAR ROAD,MOTHERWELL,ML1 5PB

Number:SC603549
Status:ACTIVE
Category:Private Limited Company

DENBRIDGE MARINE LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:04850477
Status:ACTIVE
Category:Private Limited Company

FADAVI & CO LIMITED

8B ACCOMMODATION ROAD,,NW11 8ED

Number:04693826
Status:ACTIVE
Category:Private Limited Company

FJEN LIMITED

4 GLEN ISLA DRIVE,CARLUKE,ML8 4RS

Number:SC354660
Status:ACTIVE
Category:Private Limited Company

STAR IT EURO LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:06571718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source