Daniel Myers Ltd was registered on 03 April 2006. The companies directors are listed as Kendrick, Jodi Leah, Lee, Marcus Wayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Marcus Wayne | 18 February 2008 | 14 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDRICK, Jodi Leah | 03 April 2006 | 12 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 30 April 2014 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 05 December 2012 | |
RT01 - Application for administrative restoration to the register | 05 December 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 September 2010 | |
AR01 - Annual Return | 03 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 26 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363s - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
225 - Change of Accounting Reference Date | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
363a - Annual Return | 11 April 2007 | |
NEWINC - New incorporation documents | 03 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 2007 | Outstanding |
N/A |