Advanced company searchLink opens in new window

LOCAL DAILY DEALS LIMITED

Company number 07419037

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 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
08 Oct 2014 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Oct 2014 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 168
12 May 2014 AP01 Appointment of Matthew John Price as a director on 1 April 2014
12 May 2014 TM01 Termination of appointment of Paul Harris Doughty as a director on 23 April 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
18 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
11 Dec 2012 TM01 Termination of appointment of Alexander Preece as a director on 4 December 2012
11 Dec 2012 TM01 Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012
07 Dec 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Nov 2012 AA Full accounts made up to 31 March 2012
01 Oct 2012 TM01 Termination of appointment of David John Osborne as a director on 25 September 2012
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 43
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2011 TM02 Termination of appointment of Peter John Thacker as a secretary on 31 August 2011
18 Oct 2011 AD01 Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 18 October 2011
07 Oct 2011 AP01 Appointment of Graham Donoghue as a director on 31 August 2011
07 Oct 2011 AP01 Appointment of Mr David John Osborne as a director on 31 August 2011
07 Oct 2011 AP03 Appointment of Darren Paul Drabble as a secretary on 31 August 2011
19 Sep 2011 AP01 Appointment of Mr Paul Harris Doughty as a director on 31 August 2011
19 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders