DAY & DAY LTD

Company Documents

DateDescription
28/07/2528 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2516 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-16

View Document

03/06/243 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Registered office address changed from 3 Edgar Buildings George Street Bath Somerset BA1 2FJ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-06-01

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Resolutions

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Notification of Deirdre Murren as a person with significant control on 2022-03-01

View Document

05/07/235 July 2023 Notification of Andrew Day as a person with significant control on 2022-03-01

View Document

05/07/235 July 2023 Withdrawal of a person with significant control statement on 2023-07-05

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-24 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-06-28 with updates

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Director's details changed for Ms Deirdre Marie Murren on 2021-12-01

View Document

29/11/2129 November 2021 Registered office address changed from The Days Carpenters Yard East Pennard Shepton Mallet BA4 6TP England to 3 Edgar Buildings George Street Bath Somerset BA1 2FJ on 2021-11-29

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Andrew David Day as a director on 2021-07-27

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 01/11/19 STATEMENT OF CAPITAL GBP 1

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANDREW DAVID DAY

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 71-75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/11/193 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE MARIE MURREN / 01/03/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 FIRST GAZETTE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company