- Company Overview for DAUNTLESS AGENCY LTD (08401138)
- Filing history for DAUNTLESS AGENCY LTD (08401138)
- People for DAUNTLESS AGENCY LTD (08401138)
- Charges for DAUNTLESS AGENCY LTD (08401138)
- Insolvency for DAUNTLESS AGENCY LTD (08401138)
- More for DAUNTLESS AGENCY LTD (08401138)
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) |
---|---|---|---|
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Dec 2020 | MR04 | Satisfaction of charge 084011380003 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 084011380001 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge 084011380002 in full | |
28 Jul 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2020 | PSC04 | Change of details for Mr Joshua Samuel Chesney as a person with significant control on 23 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from 2 Ashley Road Epsom Surrey KT18 5AX United Kingdom to 86-90 Paul Street London EC2A 4NE on 18 December 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 | |
25 Jun 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Jun 2019 | TM01 | Termination of appointment of Joshua Samuel Chesney as a director on 12 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Ran Oren as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Shelley Anne Chesney as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Matthew Pavid as a director on 12 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
05 Dec 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 |