- Company Overview for DAYSPARK LIMITED (02083350)
- Filing history for DAYSPARK LIMITED (02083350)
- People for DAYSPARK LIMITED (02083350)
- Charges for DAYSPARK LIMITED (02083350)
- Insolvency for DAYSPARK LIMITED (02083350)
- More for DAYSPARK LIMITED (02083350)
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
|
|
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 |