Advanced company searchLink opens in new window

THE D-DAY CLUB LIMITED

Company number 07278187

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
09 Jun 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2015 AA Accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 9 June 2014 with full list of shareholders
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AA Accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
01 Jul 2013 TM01 Termination of appointment of Abba Myer Malin as a director on 1 June 2013
11 Apr 2013 AA Accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Jan 2012 AA Accounts made up to 30 June 2011
08 Sep 2011 TM02 Termination of appointment of Abba Myer Malin as a secretary on 5 September 2011
08 Sep 2011 AP01 Appointment of Mr Arthur James Dinsdale as a director on 5 September 2011
08 Sep 2011 TM01 Termination of appointment of Anthony Edward Tenison-Collins as a director on 5 September 2011
08 Sep 2011 TM02 Termination of appointment of Abba Myer Malin as a secretary on 5 September 2011
08 Sep 2011 AD01 Registered office address changed from 4 Waxwell Close Pinner Middlesex HA5 3ET United Kingdom on 8 September 2011
08 Sep 2011 AP03 Appointment of Arthur James Dinsdale as a secretary on 5 September 2011
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
06 Jul 2010 TM01 Termination of appointment of Eileen Day as a director