DAISY AND ROSE PUBCO LTD

17 Alston Drive, Loughborough, LE11 5UH, Leicestershire, United Kingdom
StatusACTIVE
Company No.11948863
CategoryPrivate Limited Company
Incorporated16 Apr 2019
Age5 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

DAISY AND ROSE PUBCO LTD is an active private limited company with number 11948863. It was incorporated 5 years, 1 month, 7 days ago, on 16 April 2019. The company address is 17 Alston Drive, Loughborough, LE11 5UH, Leicestershire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angharad Davis-Keogh

Termination date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

New address: 17 Alston Drive Loughborough Leicestershire LE115UH

Old address: The Windmill 62 Sparrow Hill Loughborough Leicestershire LE11 1BU United Kingdom

Change date: 2023-08-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Davis-Keogh

Change date: 2022-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Luke Davis-Keogh

Change date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-31

Psc name: Mr Luke Davis-Keogh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: The Windmill 62 Sparrow Hill Loughborough Leicestershire LE111BU

Change date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-20

Officer name: Mr Luke Davis-Keogh

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Davis-Keogh

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Yarcombe Inn a30 Yarcombe Honiton Devon EX14 9BD United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-13

Psc name: Mr Luke Davis-Keogh

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-13

Officer name: Mr Luke Davis-Keogh

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-13

Officer name: Mr Luke Davis-Keogh

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-13

Officer name: Mrs Angharad Davis-Keogh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: Yarcombe Inn a30 Yarcombe Honiton Devon EX14 9BD

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mrs Angharad Davis-Keogh

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITCH INVESTMENTS LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09257177
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD PROPERTIES (BUCKS) LTD

GRANVILLE HOUSE THE HEIGHTS BUSINESS PARK, IBSTONE ROAD,HIGH WYCOMBE,HP14 3BG

Number:08082990
Status:ACTIVE
Category:Private Limited Company

FARAZ FRIED CHICKEN LIMITED

431 COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:06443634
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROPERTY INVESTMENT GROUP LIMITED

HAMPSTEAD HOUSE,LONDON,NW3 6BT

Number:11820906
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 70 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03846404
Status:ACTIVE
Category:Private Limited Company

TJ PLASTER LIMITED

9A THORNBRIDGE ROAD,IVER,SL0 0PU

Number:11120820
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