- Company Overview for DAYLODGE LIMITED (06858655)
- Filing history for DAYLODGE LIMITED (06858655)
- People for DAYLODGE LIMITED (06858655)
- More for DAYLODGE LIMITED (06858655)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | TM02 | Termination of appointment of Julie Ann Glover as a secretary on 28 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Julie Ann Glover as a secretary on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Sean Groom as a director on 28 January 2015 | |
23 Nov 2014 | AD01 | Registered office address changed from C/O Leadbetter Suite 4 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1SL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 November 2014 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
11 Jul 2013 | TM01 | Termination of appointment of Dawn Groom as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Dawn Groom as a director | |
11 Jul 2013 | AP01 | Appointment of Sean Groom as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Jul 2012 | CH03 | Secretary's details changed for Julie Ann Glover on 4 July 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Dawn Groom on 4 February 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
05 Jul 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from C/O Leadbetter Staff & Co 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 21 December 2010 | |
21 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
12 Aug 2009 | 288a | Secretary appointed julie glover |