DAYTRUM LIMITED

7 Royal Victoria Patriotic Building 7 Royal Victoria Patriotic Building, London, SW18 3SX, England
StatusDISSOLVED
Company No.10398807
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 5 days

SUMMARY

DAYTRUM LIMITED is an dissolved private limited company with number 10398807. It was incorporated 7 years, 8 months, 18 days ago, on 28 September 2016 and it was dissolved 1 year, 2 months, 5 days ago, on 11 April 2023. The company address is 7 Royal Victoria Patriotic Building 7 Royal Victoria Patriotic Building, London, SW18 3SX, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX

Change date: 2021-09-27

Old address: 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103988070001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-10

Officer name: Toby David Street

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Toby David Street

Termination date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Marketing Group Plc

Cessation date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-21

Psc name: Lara Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: Victoria Anne Sylvester

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 103988070001

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Victoria Anne Sylvester

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Patrick K Wong

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Catherine Pink

Termination date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Laing

Appointment date: 2017-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-01

Officer name: Cargil Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 27-28 Eastcastle Street London W1W 8DH United Kingdom

Change date: 2017-11-23

New address: 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cargil Management Services Limited

Appointment date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 27-28 Eastcastle Street London W1W 8DH

Old address: Enterprise House Ocean Way Southampton SO14 3XB United Kingdom

Change date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Patrick K Wong

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-17

Officer name: Mr Toby David Street

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby David Street

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Catherine Pink

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hunnyi Dylan Tan

Termination date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBREY STORAGE LTD

LOWER BROOK FARM,LEOMINSTER,HR6 9QB

Number:08051321
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED ELECTRIC POWER ASIA INTERNATIONAL LIMITED

HAZELWOOD GREGORY LANE,SOUTHAMPTON,SO32 2BS

Number:10980694
Status:ACTIVE
Category:Private Limited Company

FESTIBELL LTD

KING WATKINS THE ISLAND,RADSTOCK,BA3 2DZ

Number:09321762
Status:ACTIVE
Category:Private Limited Company

KINGDESIGN ASSOCIATES LIMITED

1 ST. JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:03907082
Status:LIQUIDATION
Category:Private Limited Company

NOTTINGHAMSHIRE SCAFFOLDING LTD.

BRIERLEY PARK INDUSTRIAL ESTATE,SUTTON-IN-ASHFIELD,NG17 3FW

Number:08794959
Status:ACTIVE
Category:Private Limited Company

SREE VINAYAKA CONSULTING LIMITED

48 ZINZAN STREET,READING,RG1 7UQ

Number:11305583
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