Advanced company searchLink opens in new window

DAISY WORLDWIDE LIMITED

Company number 04087584

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2022 SH02 Sub-division of shares on 21 December 2021
05 Jan 2022 DS01 Application to strike the company off the register
29 Dec 2021 SH20 Statement by Directors
29 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
29 Dec 2021 SH19 Statement of capital on 29 December 2021
  • GBP 0.01
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Mr Stephen Alan Smith on 10 October 2019
26 May 2019 PSC05 Change of details for Daisy It Group Limited as a person with significant control on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-26
14 Feb 2019 TM01 Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
14 Feb 2019 TM02 Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
20 Jul 2018 AP01 Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018
06 Jul 2018 TM01 Termination of appointment of Neil Keith Muller as a director on 22 June 2018