JASON MATTHEW CHARLES JOHN DALY LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-08-31 |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
28/10/2428 October 2024 | Cessation of Jason-Matthew Daly as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-03 with no updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/10/236 October 2023 | Change of details for Jason-Matthew Daly as a person with significant control on 2023-10-06 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-03 with updates |
05/10/235 October 2023 | Accounts for a dormant company made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Registered office address changed from 11a Moss Lane West Suite 213 Manchester M15 5PQ to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Jason-Matthew Daly on 2023-05-24 |
26/05/2326 May 2023 | Elect to keep the directors' residential address register information on the public register |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2022-08-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-08-03 with no updates |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/05/2225 May 2022 | Registered office address changed from , C/O Flat 14 Flat 14 Marmion House, Caistor Road, London, SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2022-05-25 |
24/08/2124 August 2021 | Registered office address changed from , Flat 14 Marmion House, London, SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2021-08-24 |
24/08/2124 August 2021 | Registered office address changed from , C/O Flat 14 Marmion House, Caistor Road, London, County (Optional), SW12 8PT, United Kingdom to Suite 121791, Lytchett House, Wareham Road Poole Dorset BH16 6FA on 2021-08-24 |
04/08/214 August 2021 | Incorporation |
More Company Information
Recently Viewed
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