Advanced company searchLink opens in new window

DAYCREST LIMITED

Company number 05812488

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)
07 Sep 2014 TM01 Termination of appointment of Matthew David Robinson as a director on 23 July 2014
07 Sep 2014 AD01 Registered office address changed from The Courtyard 1 Kingston Lane Teddington Middx TW11 9HL to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 Nov 2013 CH01 Director's details changed for Mr Matthew David Robinson on 1 February 2013
25 Nov 2013 AR01 Annual return made up to 10 May 2012 with full list of shareholders
19 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2013 AR01 Annual return made up to 10 May 2011 with full list of shareholders
18 Nov 2013 TM01 Termination of appointment of George Rath as a director
18 Nov 2013 TM02 Termination of appointment of George Rath as a secretary
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2012 AA Total exemption full accounts made up to 30 September 2010
20 Dec 2012 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 20 December 2012
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 TM02 Termination of appointment of George Rath as a secretary
22 Mar 2012 TM01 Termination of appointment of George Rath as a director
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AD01 Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 30 November 2010
13 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
04 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for George Anthony Rath on 1 October 2009