- Company Overview for DAYLUI LIMITED (09408074)
- Filing history for DAYLUI LIMITED (09408074)
- People for DAYLUI LIMITED (09408074)
- More for DAYLUI LIMITED (09408074)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
03 Aug 2015 | AD01 | Registered office address changed from 11 Retford Place Bradford West Yorkshire BD7 1RL United Kingdom to 108 st. Margarets Road Bradford West Yorkshire BD7 2BY on 3 August 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Valdemar Tunkevic as a director on 30 January 2015 | |
09 Jun 2015 | AP01 | Appointment of Valdemar Tunkevic as a director on 30 January 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Diana Arustamjan on 30 January 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|