- Company Overview for DAYFLEX LIMITED (07304522)
- Filing history for DAYFLEX LIMITED (07304522)
- People for DAYFLEX LIMITED (07304522)
- More for DAYFLEX LIMITED (07304522)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2011 | DS01 | Application to strike the company off the register | |
10 Aug 2010 | AP01 | Appointment of Stephen Eric St Quinton as a director | |
10 Aug 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
10 Aug 2010 | AD01 | Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN United Kingdom on 10 August 2010 | |
09 Jul 2010 | AP01 | Appointment of Paul Hyland as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
09 Jul 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2010 | |
05 Jul 2010 | NEWINC |
Incorporation
Statement of capital on 2010-07-05
|