- Company Overview for DAYCREST LIMITED (05812488)
- Filing history for DAYCREST LIMITED (05812488)
- People for DAYCREST LIMITED (05812488)
- Charges for DAYCREST LIMITED (05812488)
- Insolvency for DAYCREST LIMITED (05812488)
- More for DAYCREST LIMITED (05812488)
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) |
---|---|---|---|
02 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Ms Georgina Holt-Taylor on 7 December 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Ms Georgina Holt-Taylor on 7 December 2015 | |
31 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2015 | MR01 | Registration of charge 058124880003, created on 23 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | CH01 | Director's details changed for Ms Georgina Taylor on 4 August 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2015 | TM01 | Termination of appointment of Lynda Maria Denton as a director on 1 January 2015 | |
08 May 2015 | AP01 | Appointment of Ms Georgina Taylor as a director on 1 January 2015 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2014 | AP01 | Appointment of Miss Lynda Maria Denton as a director on 23 July 2014 | |
07 Sep 2014 | AR01 | Annual return made up to 10 May 2014 with full list of shareholders |