SAMEDAY IOC LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 05/12/225 December 2022 | Director's details changed for Mr Carl Frank Lomas on 2022-05-19 |
| 05/12/225 December 2022 | Change of details for Mr Carl Frank Lomas as a person with significant control on 2022-05-19 |
| 05/12/225 December 2022 | Director's details changed for Mr Grant Thomas Kenneth Mitchell on 2022-05-19 |
| 05/12/225 December 2022 | Director's details changed for Mr Carl Frank Lomas on 2022-12-05 |
| 05/12/225 December 2022 | Registered office address changed from Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2022-12-05 |
| 05/12/225 December 2022 | Secretary's details changed for Ms Tracey Elisabeth Worth on 2022-12-05 |
| 03/02/223 February 2022 | Voluntary strike-off action has been suspended |
| 03/02/223 February 2022 | Voluntary strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
| 14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
| 06/12/216 December 2021 | Application to strike the company off the register |
| 27/09/2127 September 2021 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 2021-09-27 |
| 22/09/2122 September 2021 | Total exemption full accounts made up to 2021-06-29 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 27/03/2027 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 25/03/1925 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL FRANK LOMAS / 01/07/2016 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 21/09/1721 September 2017 | DIRECTOR APPOINTED MR GRANT THOMAS KENNETH MITCHELL |
| 21/09/1721 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2 BROOME ROAD BILLERICAY ESSEX CM11 1ES |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/05/1427 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/05/1328 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/06/122 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 02/06/122 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANK LOMAS / 01/06/2012 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/05/1126 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 26/05/1026 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR WOOD / 19/05/2010 |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/06/0719 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 332 GOSWELL ROAD LONDON EC1V 7LQ |
| 19/06/0719 June 2007 | LOCATION OF DEBENTURE REGISTER |
| 19/06/0719 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 17/02/0717 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 29/06/0629 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
| 18/06/0618 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | 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