Daedalian Ltd was founded on 01 February 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Daedalian Ltd has 2 directors listed as Hartley, Peter Jonas Giles, Johnson, Ian Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Peter Jonas Giles | 03 July 2000 | - | 1 |
JOHNSON, Ian Peter | 03 July 2000 | 10 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 October 2017 | |
LIQ14 - N/A | 31 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2016 | |
AD01 - Change of registered office address | 26 October 2015 | |
RESOLUTIONS - N/A | 22 October 2015 | |
4.20 - N/A | 22 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 October 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 06 June 2001 | |
363s - Annual Return | 16 February 2001 | |
225 - Change of Accounting Reference Date | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
287 - Change in situation or address of Registered Office | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
CERTNM - Change of name certificate | 11 July 2000 | |
NEWINC - New incorporation documents | 01 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2000 | Outstanding |
N/A |