Advanced company searchLink opens in new window

DAYSPRING COMMUNITY OUTREACH

Company number 08360740

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
06 Jul 2016 AR01 Annual return made up to 29 June 2016 no member list
06 Jul 2016 TM01 Termination of appointment of Emmanuel Olabode Muniz as a director on 15 June 2016
22 Jun 2016 AD01 Registered office address changed from 159 Wivenhoe Close Heaton Road London SE15 3QL to 59 Kimberley Avenue London SE15 3XB on 22 June 2016
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
02 Jan 2016 TM01 Termination of appointment of Arinola Mojisola Akindoyin as a director on 18 December 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 7 April 2015 no member list
24 Dec 2014 AP01 Appointment of Mrs Arinola Mojisola Akindoyin as a director on 20 December 2014
24 Dec 2014 AP01 Appointment of Mr Emmanuel Olabode Muniz as a director on 20 December 2014
24 Dec 2014 TM01 Termination of appointment of Temitope Oyewole as a director on 19 December 2014
24 Dec 2014 TM01 Termination of appointment of Adeshola Olubunmi Lana as a director on 19 December 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Aug 2014 CH01 Director's details changed for Temitope Oyewole on 31 January 2013
02 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
15 Jan 2013 NEWINC Incorporation