- Company Overview for DAYSTREET15 LIMITED (04069258)
- Filing history for DAYSTREET15 LIMITED (04069258)
- People for DAYSTREET15 LIMITED (04069258)
- Charges for DAYSTREET15 LIMITED (04069258)
- Insolvency for DAYSTREET15 LIMITED (04069258)
- More for DAYSTREET15 LIMITED (04069258)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | WU15 | Notice of final account prior to dissolution | |
16 Sep 2021 | WU07 | Progress report in a winding up by the court | |
04 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 | |
05 Oct 2020 | WU07 | Progress report in a winding up by the court | |
24 Sep 2019 | WU07 | Progress report in a winding up by the court | |
17 Dec 2018 | AD01 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
26 Sep 2018 | WU07 | Progress report in a winding up by the court | |
15 Sep 2017 | WU04 | Appointment of a liquidator | |
14 Aug 2017 | AD01 | Registered office address changed from Whitefriars House 25 Friar Lane Nottingham Nottinghamshire NG1 6DA to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017 | |
05 Jun 2017 | COCOMP | Order of court to wind up | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
31 Jan 2016 | CERTNM |
Company name changed frontline recruitment LIMITED\certificate issued on 31/01/16
|
|
31 Jan 2016 | CONNOT | Change of name notice | |
02 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
22 Oct 2014 | MR01 | Registration of charge 040692580004, created on 21 October 2014 | |
21 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
14 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
25 Jul 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
25 Jul 2013 | MISC | Res of auditors |