DAYTAR LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARITA MCELHINNEY

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS LYNNE WALL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 20/02/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 20/02/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 27/02/14 NO MEMBER LIST

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DAVID ARTHUR ARMYTAGE DEAN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MARITA MCELHINNEY

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/1327 February 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document


More Company Information