Advanced company searchLink opens in new window

DAYTRUM LIMITED

Company number 10398807

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
03 Oct 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX United Kingdom to 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 27 September 2021
17 Sep 2021 MR04 Satisfaction of charge 103988070001 in full
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 31 December 2019
21 Oct 2020 TM01 Termination of appointment of Toby David Street as a director on 10 October 2020
21 Oct 2020 TM02 Termination of appointment of Toby David Street as a secretary on 10 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
15 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
08 Feb 2019 PSC07 Cessation of The Marketing Group Plc as a person with significant control on 21 May 2018
08 Feb 2019 PSC02 Notification of Lara Group Plc as a person with significant control on 21 May 2018
08 Feb 2019 PSC07 Cessation of Victoria Anne Sylvester as a person with significant control on 21 May 2018
12 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
31 May 2018 MR01 Registration of charge 103988070001, created on 25 May 2018
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1
11 Jan 2018 PSC01 Notification of Victoria Anne Sylvester as a person with significant control on 21 December 2017
05 Dec 2017 TM01 Termination of appointment of Patrick K Wong as a director on 23 November 2017