Advanced company searchLink opens in new window

DAISY DIGITAL LIMITED

Company number 06776769

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
04 Jan 2018 SH19 Statement of capital on 4 January 2018
  • GBP 1
04 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
04 Jan 2018 SH20 Statement by Directors
04 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
27 Nov 2017 AP01 Appointment of Mr Neil Keith Muller as a director on 24 October 2017
21 Nov 2017 TM01 Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
01 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
18 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 CH01 Director's details changed for Mr Matthew Robinson Riley on 18 December 2015
15 Jan 2016 CH03 Secretary's details changed for Mr David Lewis Mcglennon on 18 December 2015
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 AD01 Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
13 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 CERTNM Company name changed daisy local business LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-15
05 Aug 2014 CONNOT Change of name notice
11 Apr 2014 CERTNM Company name changed vialtus solutions LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
11 Mar 2014 MR04 Satisfaction of charge 6 in full
11 Mar 2014 MR04 Satisfaction of charge 5 in full
27 Feb 2014 MR04 Satisfaction of charge 4 in full