GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office # 22 32-33 Hatton Garden London EC1N 8DL. Change occurred on Wednesday 31st January 2018. Company's previous address: 18 S Beehive Lane Ilford Essex IG1 3rd England.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sunday 11th June 2017
filed on: 11th, June 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
AD01 |
New registered office address 18 S Beehive Lane Ilford Essex IG1 3rd. Change occurred on Tuesday 5th July 2016. Company's previous address: 39 Palmerston Road Buckhurst Hill Essex IG9 5PA.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Palmerston Road Buckhurst Hill Essex IG9 5PA. Change occurred on Thursday 28th May 2015. Company's previous address: 18S Beehive Lane Ilford Essex IG1 3rd.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
CH01 |
On Tuesday 16th September 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd August 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th March 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th July 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th September 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th July 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th August 2010.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2010.
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th January 2010 from 788-790 Finchley Road London NW11 7TJ
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed daffodil resources LIMITEDcertificate issued on 07/01/10
filed on: 7th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 5th January 2010
change of name
|
|
363a |
Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution
filed on: 16th, January 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to Thursday 31st July 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|