Advanced company searchLink opens in new window

DAY'S TRADE LTD

Company number 12250123

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)
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
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 16/11/2021 as the information was factually inaccurate or was derived from something factually inaccurate, was forged, was invalid or ineffective.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-08
  • GBP 1