- Company Overview for DAYLILY INVESTMENTS LIMITED (08361928)
- Filing history for DAYLILY INVESTMENTS LIMITED (08361928)
- People for DAYLILY INVESTMENTS LIMITED (08361928)
- Charges for DAYLILY INVESTMENTS LIMITED (08361928)
- Insolvency for DAYLILY INVESTMENTS LIMITED (08361928)
- More for DAYLILY INVESTMENTS LIMITED (08361928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 6 March 2024 | |
11 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Neil Andrew Forster on 1 March 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2022 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 January 2019 | |
14 Jan 2019 | LIQ02 | Statement of affairs | |
14 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | AA01 | Current accounting period extended from 27 June 2018 to 26 December 2018 | |
29 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
23 May 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 15 Golden Square London W1F 9JG on 23 May 2018 | |
23 May 2018 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
29 Dec 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates |