O DANIELS TM LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

03/08/213 August 2021 Director's details changed for Mr Oliver Daniels on 2021-03-28

View Document

03/08/213 August 2021 Change of details for Mr Oliver Daniels as a person with significant control on 2021-03-28

View Document

03/08/213 August 2021 Registered office address changed from 11 Finkle Street Richmond DL10 4QA England to 5 King Street Brimington Chesterfield S43 1HU on 2021-08-03

View Document

17/03/2117 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 5 KING STREET BRIMINGTON CHESTERFIELD S43 1HU ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DANIELS / 05/04/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL10 4QA UNITED KINGDOM

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER DANIELS / 05/04/2020

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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