- Company Overview for DAYTRADE LIMITED (03024349)
- Filing history for DAYTRADE LIMITED (03024349)
- People for DAYTRADE LIMITED (03024349)
- Charges for DAYTRADE LIMITED (03024349)
- Insolvency for DAYTRADE LIMITED (03024349)
- More for DAYTRADE LIMITED (03024349)
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) |
---|---|---|---|
04 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2017 | LIQ01 | Declaration of solvency | |
13 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | AP01 | Appointment of Niall Patrick Mcnamara as a director | |
08 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Declan Treacy as a director | |
29 Oct 2012 | CH01 | Director's details changed for Serge Dominique on 1 January 2011 | |
12 Sep 2012 | CH04 | Secretary's details changed for Magellan Air Limited on 12 April 2010 | |
25 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 | |
22 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders |