- Company Overview for DAY'S TRADE LTD (12250123)
- Filing history for DAY'S TRADE LTD (12250123)
- People for DAY'S TRADE LTD (12250123)
- More for DAY'S TRADE LTD (12250123)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 12250123: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2021 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
09 Jan 2021 | PSC01 | Notification of Umer Arif as a person with significant control on 9 November 2019 | |
09 Jan 2021 | TM01 | Termination of appointment of Noah Finaly Day as a director on 9 November 2019 | |
09 Jan 2021 | PSC07 | Cessation of Noah Finaly Day as a person with significant control on 9 November 2019 | |
09 Jan 2021 | AP01 |
Appointment of Mr Umer Arif as a director on 9 November 2019
|
|
09 Jan 2021 | AD01 | Registered office address changed from 2 Harper Royd Lane Sowerby Bridge HX6 3QQ England to Studio 4 69 Hamilton Road Longsight Business Park Manchester M13 0PD on 9 January 2021 | |
08 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-08
|