- 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) |
---|---|---|---|
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
|
|
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 |