DAISY DIGITAL LIMITED

  • Company statusdissolved
  • Company No06776769
  • Age16 years 7 months Incorporated 18 December 2008
  • Officers0

Address

Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

DAISY DIGITAL LIMITED is an dissolved company incorporated on 18 December 2008 and based in Nelson, Lancashire. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

7 Years Ago on 03 Apr 2018

Gazette Notice Voluntary

7 Years Ago on 16 Jan 2018

Dissolution Application Strike Off Company

7 Years Ago on 05 Jan 2018

Capital Statement Capital Company With Date Currency Figure

7 Years Ago on 04 Jan 2018

Legacy

7 Years Ago on 04 Jan 2018

Legacy

7 Years Ago on 04 Jan 2018

Resolution

7 Years Ago on 04 Jan 2018

Confirmation Statement With No Updates

7 Years Ago on 01 Jan 2018

Appoint Person Director Company With Name Date

7 Years Ago on 27 Nov 2017

Termination Director Company With Name Termination Date

7 Years Ago on 21 Nov 2017

Accounts With Accounts Type Dormant

8 Years Ago on 05 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 01 Jan 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 18 Jan 2016

Change Person Director Company With Change Date

9 Years Ago on 18 Jan 2016

Change Person Secretary Company With Change Date

9 Years Ago on 15 Jan 2016

Accounts With Accounts Type Dormant

9 Years Ago on 06 Jan 2016

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 15 May 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 13 Jan 2015

Accounts With Accounts Type Dormant

10 Years Ago on 11 Dec 2014

Certificate Change Of Name Company

10 Years Ago on 05 Aug 2014

Change Of Name Notice

10 Years Ago on 05 Aug 2014

Certificate Change Of Name Company

11 Years Ago on 11 Apr 2014

Mortgage Satisfy Charge Full

11 Years Ago on 11 Mar 2014

Mortgage Satisfy Charge Full

11 Years Ago on 11 Mar 2014

Mortgage Satisfy Charge Full

11 Years Ago on 27 Feb 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MCGLENNON, David Lewissecretary 01 Mar 2010
MULLER, Neil Keithdirector Oct 197124 Oct 2017
SMITH, Stephen Alandirector Nov 196328 Jun 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Vialtus Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.