DAYKIN LTD

Company Documents

DateDescription
25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Voluntary strike-off action has been suspended

View Document

21/10/2221 October 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 54 HALLAM WAY WEST HALLAM ILKESTON DE7 6LE ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA JONES

View Document

16/06/1916 June 2019 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW ENGLAND

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM RIVERSIDE CHAMBERS HIDE BURGER BAR HIDE BURGER BAR RIVERSIDE CHAMBERS DERWENT STREET DERBY DERBYSHIRE DE1 2EP ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 54 HALLAM WAY WEST HALLAM ILKESTON DERBYSHIRE DE7 6LE UNITED KINGDOM

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MISS VANESSA ALLISON ROWENA JONES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information