DAILY EMPLOYMENT SERVICES LTD

Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2A 1AG
StatusLIQUIDATION
Company No.09010264
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

DAILY EMPLOYMENT SERVICES LTD is an liquidation private limited company with number 09010264. It was incorporated 10 years, 27 days ago, on 24 April 2014. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2A 1AG.



Company Fillings

Liquidation compulsory winding up progress report

Date: 08 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG

Old address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: Greg's Building 1 Booth Street Manchester M2 4DU

Change date: 2019-10-15

Old address: 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Geoffrey Leonard Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Adrian Benedict Sacco

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA

New address: 5th Floor, Horton House Exchange Flags Liverpool L2 3PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Christopher John Swallow

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Adrian Benedict Sacco

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 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: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ MOON PROPERTY LTD

20 CHEVASSE WALK,LIVERPOOL,L25 5HJ

Number:11658877
Status:ACTIVE
Category:Private Limited Company

ALPINE SOFTWARE LIMITED

SYCAMORE HOUSE FARM,LEEDS,LS17 0DJ

Number:03549165
Status:ACTIVE
Category:Private Limited Company

HISYS CONSULTANCY LTD

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:08604612
Status:LIQUIDATION
Category:Private Limited Company

HOOPER LIMITED

UNIT 1 HALCYON COURT SAINT,INDUSTRIAL ESTATE HUNTINGDON,PE29 6DG

Number:03698790
Status:ACTIVE
Category:Private Limited Company

HUB + PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11811676
Status:ACTIVE
Category:Private Limited Company

STRAND CARAVANS LIMITED

VALLEY VIEW,TIVERTON,EX16 7JX

Number:05344015
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