Advanced company searchLink opens in new window

DAYTALYTICS LTD

Company number 06643895

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 2 Delisle Road London SE28 0JE on 22 July 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
23 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Aug 2011 AD01 Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 11 August 2011
10 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Miss Henyin Chang on 11 July 2010
18 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
26 Nov 2009 AD01 Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 26 November 2009
24 Jul 2009 363a Return made up to 11/07/09; full list of members
11 Jul 2008 NEWINC Incorporation