DAYLIGHT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 09852378 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2022 |
Years | 1 year, 7 months, 24 days |
SUMMARY
DAYLIGHT DEVELOPMENTS LIMITED is an dissolved private limited company with number 09852378. It was incorporated 8 years, 6 months, 7 days ago, on 02 November 2015 and it was dissolved 1 year, 7 months, 24 days ago, on 15 September 2022. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2021
Action Date: 19 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-19
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2020
Action Date: 15 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-15
Old address: Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ United Kingdom
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change account reference date company previous shortened
Date: 28 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Old address: 37 Southgates Road Great Yarmouth Norfolk NR30 3LL England
Change date: 2019-07-12
New address: Crown House 45 Yarmouth Way Great Yarmouth NR30 2SJ
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-26
Psc name: Sarah Jane Boult
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: Sarah Jane Boult
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL England
Change date: 2016-11-14
New address: 37 Southgates Road Great Yarmouth Norfolk NR30 3LL
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Capital allotment shares
Date: 14 Nov 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-01
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-14
Old address: 111 High Street Billericay Essex CM12 9AJ England
New address: 37 Southgates Road Southgates Road Great Yarmouth Norfolk NR30 3LL
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-09
Officer name: Mr Jason Ronald Rounce
Documents
Change person secretary company with change date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jason Ronald Rounce
Change date: 2016-11-09
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-12
Officer name: Ms Sarah Jane Boult
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
New address: 111 High Street Billericay Essex CM12 9AJ
Change date: 2016-04-12
Old address: 1 Keyes Avenue Great Yarmouth NR30 4AE England
Documents
Some Companies
MTS HOUSE SUITE 7, BELPER RD,STOCKPORT,SK4 3QW
Number: | 11608604 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON COURT (WESSEX) LIMITED
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 09790401 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEECHBURN CRESCENT,LIVERPOOL,L36 4JZ
Number: | 08628398 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B KYLERHEA,ISLE OF SKYE,IV42 8NH
Number: | SL003562 |
Status: | ACTIVE |
Category: | Limited Partnership |
SECURITY AND RESILIENCE SOLUTIONS INTERNATIONAL LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11741760 |
Status: | ACTIVE |
Category: | Private Limited Company |
SH HEALTHCARE TRAINING AND CONSULTANCY LTD
75 BURROW ROAD,CHIGWELL,IG7 4NL
Number: | 08373276 |
Status: | ACTIVE |
Category: | Private Limited Company |