DAYGARD SUBCO 1 LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Change of name notice

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-07-31

View Document

18/02/2218 February 2022 Director's details changed for Mr Rory Munday on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CESSATION OF CRAIG ROBERT LINGARD AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG LINGARD

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MUNDAY / 11/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT LINGARD / 11/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR RORY MUNDAY / 11/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ROBERT LINGARD / 11/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

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

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ROBERT LINGARD

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY MUNDAY

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ADOPT ARTICLES 03/06/2013

View Document

26/06/1326 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 600100

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MUNDAY / 31/03/2013

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT LINGARD / 25/04/2011

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MUNDAY / 25/04/2012

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/04/0913 April 2009 PREVSHO FROM 30/04/2009 TO 31/07/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 154 RAINHAM ROAD RAINHAM RM13 7SA

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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