- Company Overview for DAIUS LIMITED (06062126)
- Filing history for DAIUS LIMITED (06062126)
- People for DAIUS LIMITED (06062126)
- Charges for DAIUS LIMITED (06062126)
- Registers for DAIUS LIMITED (06062126)
- More for DAIUS LIMITED (06062126)
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) |
---|---|---|---|
02 Oct 2013 | TM01 | Termination of appointment of Matthew Stecker as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Todd Donahue as a director | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
18 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
06 Mar 2012 | AP04 | Appointment of Pebble Beach Business Services Limited as a secretary | |
06 Mar 2012 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
06 Mar 2012 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 | |
14 Jul 2011 | TM02 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary | |
14 Jul 2011 | AP04 | Appointment of Pennsec Limited as a secretary | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
25 Mar 2011 | AP01 | Appointment of Mr David Roger Moreau as a director | |
07 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Mr Matthew Menniti Stecker as a director | |
12 Jan 2011 | AP04 | Appointment of Dawsons Secretarial Services Limited as a secretary | |
12 Jan 2011 | AD01 | Registered office address changed from Suite 2 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 12 January 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr Todd Daniel Donahue as a director | |
11 Jan 2011 | TM02 | Termination of appointment of Castaing & Co Limited as a secretary |