SAMEDAY IOC LTD

C/O Accounts And Legal C/O Accounts And Legal, Manchester, M2 4AH, Greater Manchester, England
StatusDISSOLVED
Company No.05456344
CategoryPrivate Limited Company
Incorporated19 May 2005
Age19 years, 29 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months

SUMMARY

SAMEDAY IOC LTD is an dissolved private limited company with number 05456344. It was incorporated 19 years, 29 days ago, on 19 May 2005 and it was dissolved 1 year, 5 months ago, on 17 January 2023. The company address is C/O Accounts And Legal C/O Accounts And Legal, Manchester, M2 4AH, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Carl Frank Lomas

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-19

Psc name: Mr Carl Frank Lomas

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Thomas Kenneth Mitchell

Change date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Frank Lomas

Change date: 2022-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-05

Officer name: Ms Tracey Elisabeth Worth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England

New address: C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH

Change date: 2022-12-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England

New address: Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY

Change date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Frank Lomas

Change date: 2021-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-26

Officer name: Ms Tracey Elisabeth Worth

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Frank Lomas

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Frank Lomas

Change date: 2016-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Grant Thomas Kenneth Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Arthur Wood

Termination date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

New address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT

Old address: 2 Broome Road Billericay Essex CM11 1ES

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Frank Lomas

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Arthur Wood

Change date: 2010-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: 332 goswell road london EC1V 7LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 18 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDITECH SOLUTIONS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09660561
Status:ACTIVE
Category:Private Limited Company

BELFAST LINK TRAINING SERVICES LIMITED

NORTHUMBERLAND INDUSTRIAL ESTATE,BELFAST,BT13 2JF

Number:NP000206
Status:ACTIVE
Category:Industrial and Provident Society

HOPE CHURCH FAMILY LTD

5 WAKEFIELD ROAD,BRADFORD,BD11 1DH

Number:11219598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE011275
Status:ACTIVE
Category:Charitable Incorporated Organisation

PEACH BLOSSOM CHINESE TAKEAWAY LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC393483
Status:ACTIVE
Category:Private Limited Company

THEINSULATIONSHOP LTD

UNIT 9, MONARCH WORKS ELSWICK ROAD,STOKE-ON-TRENT,ST4 2SH

Number:08988704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source