- Company Overview for DAISY GREEN FOOD PADDINGTON LIMITED (07923998)
- Filing history for DAISY GREEN FOOD PADDINGTON LIMITED (07923998)
- People for DAISY GREEN FOOD PADDINGTON LIMITED (07923998)
- Charges for DAISY GREEN FOOD PADDINGTON LIMITED (07923998)
- More for DAISY GREEN FOOD PADDINGTON LIMITED (07923998)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2017 | MR01 | Registration of charge 079239980001, created on 5 December 2017 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
01 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Mr Thomas David Onions on 20 September 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Miss Prudence Elizabeth Freeman on 20 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Mr Thomas David Onions on 20 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Flat 2 33 Great Cumberland Place London W1H 7TB to 20 Seymour Street London W1H 7HX on 20 September 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 April 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | AP01 | Appointment of Ms Prudence Elizabeth Freeman as a director | |
20 Jan 2014 | CERTNM |
Company name changed businessbake LIMITED\certificate issued on 20/01/14
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
25 Jan 2012 | NEWINC | Incorporation |