DAYSPRING BUSINESS LTD
Status | DISSOLVED |
Company No. | 08152006 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 3 days |
SUMMARY
DAYSPRING BUSINESS LTD is an dissolved private limited company with number 08152006. It was incorporated 11 years, 10 months, 18 days ago, on 20 July 2012 and it was dissolved 5 years, 3 days ago, on 04 June 2019. The company address is Uf1,Technology House,Lissadel Street,Salford, Uf1,Technology House Uf1,Technology House,Lissadel Street,Salford, Uf1,Technology House, Salford, M6 6AP, Greater Manchester, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Old address: Uf 9 , Technology House Lissadel Street Salford M6 6AP England
New address: PO Box M6 6AP Uf1,Technology House,Lissadel Street,Salford, Uf1,Technology House Lissadel Street Salford Greater Manchester M6 6AP
Change date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Pipeeh Sona Miyalu
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: Uf 9 , Technology House Lissadel Street Salford M6 6AP
Old address: Technology House ,Uf9 Lissadel Street Salford M6 6AP England
Change date: 2016-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Old address: Warm Hut Uk,Centre of Excellence ,Unit 37 Salford University Business Park Leslie Hough Way Salford M6 6AJ
Change date: 2016-01-12
New address: Uf 9 , Technology House Lissadel Street Salford M6 6AP
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type micro entity
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: C/O Warm Hut Uk Gf 17 Technology House / No 2 Lissadel Street Salford M6 6AP
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sona Pipeeh Miyalu
Change date: 2012-07-26
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 11245114 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROSVENOR BUILDING,GLASGOW,G1 3RN
Number: | SC185058 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FOTO MEISTER VERWALTUNGS LIMITED
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06745119 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A WORTHINGTON CRESCENT,POOLE,BH14 8BW
Number: | 10110438 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCEPTION HOUSE,CHELMSFORD,CM1 1JA
Number: | 10322542 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 09634880 |
Status: | ACTIVE |
Category: | Private Limited Company |