- Company Overview for DAYLIGHT NELSON HOUSE LIMITED (10232572)
- Filing history for DAYLIGHT NELSON HOUSE LIMITED (10232572)
- People for DAYLIGHT NELSON HOUSE LIMITED (10232572)
- Charges for DAYLIGHT NELSON HOUSE LIMITED (10232572)
- More for DAYLIGHT NELSON HOUSE LIMITED (10232572)
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) |
---|---|---|---|
24 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
19 Mar 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
18 Mar 2021 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
18 Mar 2021 | PSC07 | Cessation of Sarah Jane Boult as a person with significant control on 12 December 2019 | |
12 Mar 2021 | AD01 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to A T B S House London Road Beccles Suffolk NR34 8TS on 12 March 2021 | |
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of Sarah Jane Boult as a director on 3 October 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 37 Southgates Road Great Yarmouth Norfolk NR30 3LL England to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 10 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Jason Ronald Rounce as a person with significant control on 3 October 2018 | |
10 Oct 2018 | PSC01 | Notification of Sarah Jane Boult as a person with significant control on 3 October 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
12 May 2018 | MR01 | Registration of charge 102325720004, created on 3 May 2018 | |
12 May 2018 | MR01 | Registration of charge 102325720003, created on 3 May 2018 | |
08 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | MR01 | Registration of charge 102325720001, created on 25 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge 102325720002, created on 25 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Jason Ronald Rounce as a person with significant control on 31 May 2017 | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|