DAZE & KNIGHTS LTD

C/O Topping Partnership Incom House C/O Topping Partnership Incom House, Trafford Park, M17 1WD, Manchester, England
StatusDISSOLVED
Company No.10362474
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 17 days

SUMMARY

DAZE & KNIGHTS LTD is an dissolved private limited company with number 10362474. It was incorporated 7 years, 8 months, 16 days ago, on 07 September 2016 and it was dissolved 11 months, 17 days ago, on 06 June 2023. The company address is C/O Topping Partnership Incom House C/O Topping Partnership Incom House, Trafford Park, M17 1WD, Manchester, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-10

Officer name: Mr Steven Roy Lidster

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mrs Tracy Lynn Lidster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD

Change date: 2017-10-10

Old address: Flat 19 Joseph Leigh House 67 Wellington Street Stockport SK1 3AD England

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2016-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Roy Lidster

Appointment date: 2016-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALD MURRAY (PAPER) LIMITED

UNIT 9+10,DUNCRUE INDUSTRIAL ESTATE,BT3 9BW

Number:NF002726
Status:ACTIVE
Category:Other company type

GOHILL HOLDINGS LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:10481815
Status:ACTIVE
Category:Private Limited Company

JPS SCAFFOLDING GROUP LIMITED

UNIT 1 BIRCHWOOD INDUSTRIAL ESTATE UNIT 1 BIRCHWOOD INDUSTRIAL ESTATE,WALTHAM ABBEY,EN9 2RJ

Number:11444274
Status:ACTIVE
Category:Private Limited Company

PAUL ROGERS LAND OPTION 10 LTD

LOVEWELL BLAKE LLP BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:07213757
Status:ACTIVE
Category:Private Limited Company

THE LADY BUILDER ENTERPRISES LIMITED

WALTER DAWSON & SON,BRADFORD,BD1 4SP

Number:08022518
Status:ACTIVE
Category:Private Limited Company

THE WHITE HORSE COMPANY (BARNSLEY) LIMITED

85 TOWNGATE,BARNSLEY,S75 6AS

Number:06783497
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