DAIMANOS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 5 CNOC MOR PLACE LOCHGILPHEAD PA31 8AH

View Document

03/09/203 September 2020 CESSATION OF SIMONA NICA AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MAE BLANCO

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONA NICA

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MS ANDREA MAE BLANCO

View Document

18/06/2018 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM G/1, 4 BARBADOES ROAD KILMARNOCK KA1 1SY UNITED KINGDOM

View Document

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company