HY DANIELS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/06/2427 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

22/11/2322 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

02/11/232 November 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

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-10-28 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Registered office address changed from Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2022-05-04

View Document

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

View Accounts

02/03/222 March 2022 Notification of Diane Jucelle Duldulao as a person with significant control on 2021-12-21

View Document

02/03/222 March 2022 Appointment of Ms Diane Jucelle Duldulao as a director on 2021-12-21

View Document

02/03/222 March 2022 Cessation of Diane Jucelle Duldulao as a person with significant control on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Leah Bush as a director on 2021-12-21

View Document

04/01/224 January 2022 Cessation of Leah Bush as a person with significant control on 2021-12-21

View Document

03/01/223 January 2022 Appointment of Ms Diane Jucelle Duldulao as a director on 2021-12-21

View Document

03/01/223 January 2022 Notification of Diane Jucelle Duldulao as a person with significant control on 2021-12-21

View Document

09/12/219 December 2021 Registered office address changed from 26 Central Avenue Rotherham S65 2ER England to Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY on 2021-12-09

View Document

29/10/2129 October 2021 Incorporation

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