Advanced company searchLink opens in new window

DAISY GREEN FOOD PADDINGTON LIMITED

Company number 07923998

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
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