- Company Overview for DAYTRUM LIMITED (10398807)
- Filing history for DAYTRUM LIMITED (10398807)
- People for DAYTRUM LIMITED (10398807)
- Charges for DAYTRUM LIMITED (10398807)
- More for DAYTRUM LIMITED (10398807)
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
|
|
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 |