Advanced company searchLink opens in new window

DAILY WRAP PRODUCE LIMITED

Company number NI011857

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
03 May 2018 AD03 Register(s) moved to registered inspection location Local Support Office Abbey Retail 1st Floor Newtonabbey BT36 7GU
26 Apr 2018 AD02 Register inspection address has been changed to Local Support Office Abbey Retail 1st Floor Newtonabbey BT36 7GU
20 Apr 2017 VL1 Appointment of a liquidator
20 Apr 2017 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
05 Apr 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 3 April 2017
15 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 14 February 2017
15 Feb 2017 TM01 Termination of appointment of Lynda Jane Heywood as a director on 14 February 2017
02 Sep 2016 AP01 Appointment of Lynda Jane Heywood as a director on 11 August 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Ms Katherine Therese Koch as a director on 21 June 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 966,958
17 Jun 2016 AA Accounts for a dormant company made up to 27 February 2016
15 Apr 2016 TM01 Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
31 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 966,958
08 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Apr 2015 AP01 Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015