- Company Overview for DAYTONA JV LIMITED (09904708)
- Filing history for DAYTONA JV LIMITED (09904708)
- People for DAYTONA JV LIMITED (09904708)
- Insolvency for DAYTONA JV LIMITED (09904708)
- More for DAYTONA JV LIMITED (09904708)
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) |
---|---|---|---|
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
23 Jan 2017 | AP01 | Appointment of Ms Rachel Claire Elizabeth Osborne as a director on 20 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Barbara Gibbes as a director on 9 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
08 Apr 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 June 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | MA | Memorandum and Articles of Association | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
01 Feb 2016 | TM01 | Termination of appointment of Craig Ryan as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Barbara Gibbes as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr David James Wild as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Andrew Charles Rennie as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Grant Bryce Bourke as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Donald Jeffrey Meij as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr John James Cowin as a director on 1 February 2016 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
09 Dec 2015 | AD01 | Registered office address changed from 3rd Floor 1 Ashley House Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 December 2015 | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|