DAYALU LTD
Status | DISSOLVED |
Company No. | 09346906 |
Category | Private Limited Company |
Incorporated | 09 Dec 2014 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
DAYALU LTD is an dissolved private limited company with number 09346906. It was incorporated 9 years, 5 months, 23 days ago, on 09 December 2014 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Gurumoorthy Balasubramaniyan
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-13
Psc name: Gurumoorthy Balasubramaniyan
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gurumoorthy Balasubramaniyan
Notification date: 2019-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurumoorthy Balasubramaniyan
Appointment date: 2019-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: Arun Prasad Balasubramanian
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Arun Prasad Balasubramanian
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT
Change date: 2017-12-26
Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Old address: 65 Compton Street London EC1V 0BN United Kingdom
Change date: 2017-12-07
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
New address: 65 Compton Street London EC1V 0BN
Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Change date: 2017-03-27
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Arun Prasad Balasubramanian
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: 3 Lewisham Road London SE13 7QS England
New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH
Change date: 2016-05-31
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Arun Prasad Balasubramanian
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: 3 Lewisham Road London SE13 7QS
Old address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
Change date: 2015-10-22
Documents
Termination director company with name termination date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Julie Jackson
Documents
Some Companies
AXON TRADING SOLUTIONS LIMITED
131 GREAT TATTENHAMS,EPSOM,KT18 5RB
Number: | 06622418 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH VIEW,CHESTERFIELD,S43 4LN
Number: | 02992937 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 DOVER HOUSE ROAD,LONDON,SW15 5AR
Number: | 10345599 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREAD PAYMENT TECHNOLOGIES LIMITED
34-35 FREAD, GROUND FLOOR REAR BUILDING,LONDON,EC1N 8DX
Number: | 10965782 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS & TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX
Number: | 06356109 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKEYPUZZLE COMPUTERS LIMITED
NORFOLK HOUSE,ILMINSTER,TA19 9AB
Number: | 04563918 |
Status: | ACTIVE |
Category: | Private Limited Company |