Advanced company searchLink opens in new window

DAYSTREET15 LIMITED

Company number 04069258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 WU15 Notice of final account prior to dissolution
16 Sep 2021 WU07 Progress report in a winding up by the court
04 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
05 Oct 2020 WU07 Progress report in a winding up by the court
24 Sep 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
26 Sep 2018 WU07 Progress report in a winding up by the court
15 Sep 2017 WU04 Appointment of a liquidator
14 Aug 2017 AD01 Registered office address changed from Whitefriars House 25 Friar Lane Nottingham Nottinghamshire NG1 6DA to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017
05 Jun 2017 COCOMP Order of court to wind up
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
31 Jan 2016 CERTNM Company name changed frontline recruitment LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
31 Jan 2016 CONNOT Change of name notice
02 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,500
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
22 Oct 2014 MR01 Registration of charge 040692580004, created on 21 October 2014
21 Oct 2014 MR04 Satisfaction of charge 2 in full
03 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,500
14 Jul 2014 AA Accounts for a small company made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,500
25 Jul 2013 AA Accounts for a small company made up to 31 October 2012
25 Jul 2013 MISC Res of auditors