DAYCROWN LIMITED
Status | DISSOLVED |
Company No. | 05812493 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
DAYCROWN LIMITED is an dissolved private limited company with number 05812493. It was incorporated 18 years, 28 days ago, on 10 May 2006 and it was dissolved 2 years, 8 months, 2 days ago, on 05 October 2021. The company address is 4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA
Change date: 2019-09-19
Old address: 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Ms Georgina Holt-Taylor
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Georgina Holt-Taylor
Change date: 2019-09-18
Documents
Dissolution voluntary strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Georgina Holt-Taylor
Change date: 2017-07-26
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 05 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Anthony Rath
Notification date: 2016-08-05
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 05 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgina Holt-Taylor
Notification date: 2016-08-05
Documents
Withdrawal of a person with significant control statement
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-04
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-03
Officer name: Ms Georgina Holt-Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-03-01
Officer name: George Anthony Rath
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-07
Officer name: Ms Georgina Holt-Taylor
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Georgina Holt-Taylor
Change date: 2015-12-07
Documents
Mortgage satisfy charge full
Date: 31 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-04
Officer name: Ms Georgina Taylor
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Ms Georgina Taylor
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Lynda Maria Denton
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Capital allotment shares
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Gazette filings brought up to date
Date: 09 Sep 2014
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-23
Officer name: Miss Lynda Maria Denton
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew David Robinson
Termination date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2014
Action Date: 07 Sep 2014
Category: Address
Type: AD01
New address: 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN
Old address: The Courtyard 1 Kingston Lane Teddington Middx TW11 9HL
Change date: 2014-09-07
Documents
Dissolved compulsory strike off suspended
Date: 29 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 26 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Robinson
Change date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Gazette filings brought up to date
Date: 19 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Rath
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Rath
Documents
Gazette filings brought up to date
Date: 22 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: , Ashcombe House 5 the Crescent, Leatherhead, Surrey, KT22 8DY
Change date: 2012-12-20
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Rath
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Rath
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Anthony Rath
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Robinson
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Anthony Rath
Change date: 2009-10-01
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/05/06--------- £ si 1@1
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/09/07
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/05/06
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 01/06/06 from: 788-790 finchley road, london, NW11 7TJ
Documents
Some Companies
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07409532 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 11315532 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HILTINGBURY ROAD,EASTLEIGH,SO53 5SS
Number: | 02352593 |
Status: | ACTIVE |
Category: | Private Limited Company |
REACTIVE MAINTENANCE SOLUTIONS LTD
184 FOREST HOUSE LANE,LEICESTER,LE3 3PY
Number: | 10875576 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDAPPLE HOTEL PARTNERS (S) LIMITED
THE OLD TOWN HALL,LONDON,SW19 8YB
Number: | 09209243 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STRATH TERRACE,LONDON,SW11 1RF
Number: | 04022827 |
Status: | ACTIVE |
Category: | Private Limited Company |