Advanced company searchLink opens in new window

DAYSPARK LIMITED

Company number 02083350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
05 Jan 2021 600 Appointment of a voluntary liquidator
05 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 6 Snow Hill London EC1A 2AY on 4 January 2021
13 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 CH01 Director's details changed for Mr. William Ballard Da Costa Andrade on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 12 November 2019
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Nov 2017 CH01 Director's details changed for Mr. William Ballard Da Costa Andrade on 16 November 2017
16 Nov 2017 PSC04 Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 16 November 2017
09 Aug 2017 CH01 Director's details changed for Mr. Keith John Williams on 9 August 2017
09 Aug 2017 CH03 Secretary's details changed for Mr. Keith John Williams on 9 August 2017
09 Aug 2017 PSC04 Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr. William Ballard Da Costa Andrade on 9 August 2017
09 Aug 2017 PSC04 Change of details for Mr. Keith John Williams as a person with significant control on 9 August 2017
28 Jul 2017 CH01 Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates