- Company Overview for DAYSMITH DEVELOPMENTS LIMITED (10715231)
- Filing history for DAYSMITH DEVELOPMENTS LIMITED (10715231)
- People for DAYSMITH DEVELOPMENTS LIMITED (10715231)
- Charges for DAYSMITH DEVELOPMENTS LIMITED (10715231)
- Registers for DAYSMITH DEVELOPMENTS LIMITED (10715231)
- More for DAYSMITH DEVELOPMENTS LIMITED (10715231)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Feb 2020 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 20 February 2020 | |
23 Jul 2019 | TM01 | Termination of appointment of Anne-Celine Rose Smith as a director on 22 July 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
11 Apr 2019 | PSC05 | Change of details for Daysmith Limited as a person with significant control on 6 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mrs Anne-Celine Rose Smith on 6 April 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | AP01 | Appointment of Mrs Anne-Celine Rose Smith as a director on 15 October 2018 | |
31 Aug 2018 | MR01 | Registration of charge 107152310003, created on 16 August 2018 | |
31 Aug 2018 | MR01 | Registration of charge 107152310004, created on 16 August 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU England to Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY on 18 June 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Daniel Robert Smith on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr James Andrew Day on 16 March 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Nov 2017 | MR01 | Registration of charge 107152310001, created on 13 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 107152310002, created on 13 November 2017 | |
12 Apr 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 30 June 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|