DAYLIGHTING LIMITED
Company Documents
Date | Description |
---|---|
05/05/225 May 2022 | Registered office address changed from 38 Bassett Gardens North Weald Epping Essex CM16 6DB to 89 Victoria St Windsor SL4 1EH on 2022-05-05 |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
29/03/2229 March 2022 | Application to strike the company off the register |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MISS DONNA LOUISE NOBLE |
29/04/1629 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
09/07/149 July 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DISS40 (DISS40(SOAD)) |
19/07/1119 July 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
19/07/1119 July 2011 | FIRST GAZETTE |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARD KNIGHT / 13/03/2010 |
02/07/102 July 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA NOBLE / 13/03/2010 |
25/03/0925 March 2009 | DIRECTOR APPOINTED JAMIE EDWARD KNIGHT |
25/03/0925 March 2009 | SECRETARY APPOINTED DONNA NOBLE |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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