MAKE YOUR DAY LTD

Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England
StatusDISSOLVED
Company No.05948050
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 1 day

SUMMARY

MAKE YOUR DAY LTD is an dissolved private limited company with number 05948050. It was incorporated 17 years, 8 months, 7 days ago, on 27 September 2006 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Margate, CT9 4JG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Old address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England

New address: Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG

Change date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

New address: Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG

Old address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Strategic Secretaries Ltd

Change date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Graham Avery

Change date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

Old address: 1 Saxon Court Hadlow Down East Sussex TN22 4DT

New address: C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Secretaries Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2011

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-27

Officer name: Strategic Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PROCESSING (HOLMFIELD) LIMITED

606 BUILDING WHARFEDALE ROAD,BRADFORD,BD4 6SG

Number:05643367
Status:ACTIVE
Category:Private Limited Company

DAISYS DREAMS EUROPE LTD

33 QUEEN STREET UNIT 50,WOLVERHAMPTON,WV1 3AP

Number:09806127
Status:ACTIVE
Category:Private Limited Company

EAT GREAT MEAT LIMITED

34 IVY BANK CLOSE, INGBIRCHWORTH,SHEFFIELD,S36 7GT

Number:07166651
Status:ACTIVE
Category:Private Limited Company

MAINTAIN YOUR COOL LIMITED

NEW FARM HINCKLEY ROAD,NUNEATON,CV13 0BD

Number:08640297
Status:ACTIVE
Category:Private Limited Company

PARAPOLA LIMITED

SUITE 2 10A RIDGE WAY,DUNFERMLINE,KY11 9JN

Number:SC565199
Status:ACTIVE
Category:Private Limited Company

THE PARADIGM ACADEMY LTD

CARPENTERS COURT,STOCKPORT,SK7 2DH

Number:05207129
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