Advanced company searchLink opens in new window

DAILY MEALS TRUST

Company number 03338257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 TM01 Termination of appointment of Angelo Silva as a director
17 May 2010 TM02 Termination of appointment of Angelo Silva as a secretary
05 Apr 2010 AR01 Annual return made up to 24 March 2010 no member list
14 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Mar 2009 363a Annual return made up to 24/03/09
26 Mar 2009 288c Director's Change of Particulars / angelo silva / 26/03/2009 / HouseName/Number was: , now: 295; Street was: 341 queenstown road, now: a queenstown road; Region was: , now: greater london; Post Code was: SW8 4LH, now: SW8 3NP; Country was: , now: england
08 Jan 2009 AA Accounts made up to 31 March 2008
10 Apr 2008 363a Annual return made up to 24/03/08
05 Apr 2008 288a Secretary appointed mr angelo silva
19 Mar 2008 288b Appointment Terminated Secretary kirkvine ellis
11 Jan 2008 AA Accounts made up to 31 March 2007
27 Apr 2007 363s Annual return made up to 24/03/07
12 Feb 2007 AA Accounts made up to 31 March 2006
13 Nov 2006 363s Annual return made up to 24/03/06
01 Nov 2006 363s Annual return made up to 24/03/05
09 Jan 2006 AA Accounts made up to 31 March 2005
03 Oct 2005 AA Accounts made up to 31 March 2004
13 May 2005 288c Director's particulars changed
18 Mar 2005 363s Annual return made up to 24/03/04
19 Jan 2005 288c Secretary's particulars changed
15 Dec 2004 287 Registered office changed on 15/12/04 from: 17 city business centre lower road london SE16 1AA
25 May 2004 288b Director resigned
13 May 2004 288b Director resigned