Advanced company searchLink opens in new window

SWITCH2DAY UTILITIES LTD

Company number 10231152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-10
03 Sep 2021 LIQ02 Statement of affairs
03 Sep 2021 AD01 Registered office address changed from PO Box 4385 10231152: Companies House Default Address Cardiff CF14 8LH to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 3 September 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 June 2019
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 June 2017
15 Jan 2021 TM01 Termination of appointment of Solomon Ashun as a director on 13 January 2021
07 Jan 2021 AD02 Register inspection address has been changed to 20-22 Wenlock Road London N1 7GU
07 Jan 2021 PSC07 Cessation of Leo Flores as a person with significant control on 18 December 2020
07 Jan 2021 AP01 Appointment of Mr Solomon Ashun as a director on 18 December 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 30 June 2019
23 Sep 2019 RP05 Registered office address changed to PO Box 4385, 10231152: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 13/06/19 Statement of Capital gbp 1330
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 AA Micro company accounts made up to 30 June 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with no updates