- Company Overview for DAYMARK PROPERTIES LIMITED (06477248)
- Filing history for DAYMARK PROPERTIES LIMITED (06477248)
- People for DAYMARK PROPERTIES LIMITED (06477248)
- Charges for DAYMARK PROPERTIES LIMITED (06477248)
- Insolvency for DAYMARK PROPERTIES LIMITED (06477248)
- More for DAYMARK PROPERTIES LIMITED (06477248)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2015 | 2.35B | Notice of move from Administration to Dissolution on 8 May 2015 | |
09 Dec 2014 | 2.24B | Administrator's progress report to 9 November 2014 | |
24 Jun 2014 | 2.24B | Administrator's progress report to 9 May 2014 | |
24 Jun 2014 | 2.31B | Notice of extension of period of Administration | |
18 Dec 2013 | 2.24B | Administrator's progress report to 17 November 2013 | |
19 Jun 2013 | 2.24B | Administrator's progress report to 17 May 2013 | |
19 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
01 Feb 2013 | 2.24B | Administrator's progress report to 24 December 2012 | |
24 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
29 Aug 2012 | 2.17B | Statement of administrator's proposal | |
25 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
02 Jul 2012 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2 July 2012 | |
28 Jun 2012 | 2.12B | Appointment of an administrator | |
25 Apr 2012 | AP01 | Appointment of Mr Andrew Grosvenor-Davies as a director | |
24 Apr 2012 | AP01 | Appointment of Prakash Bhundia as a director | |
23 Mar 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-03-23
|
|
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Rahim Alnur Dhanani on 1 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Zulfikar Madatali Dhanani on 1 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Alnur Madatali Dhanani on 1 December 2010 | |
26 Jan 2011 | CH03 | Secretary's details changed for Mr Rahim Alnur Dhanani on 1 December 2010 |