Advanced company searchLink opens in new window

DAYBRAND IMPEX LTD.

Company number 06187459

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
13 Apr 2018 PSC01 Notification of Petro Gripas as a person with significant control on 31 March 2017
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 13097 43 Bedford Street London WC2E 9HA on 3 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2017 AP01 Appointment of Mr. Jorge Castillo as a director on 30 March 2017
31 Mar 2017 TM01 Termination of appointment of Juchun Lee as a director on 30 March 2017
31 Mar 2017 TM01 Termination of appointment of Trendmax Inc. as a director on 30 March 2017
31 Mar 2017 TM02 Termination of appointment of Starwell International Ltd as a secretary on 30 March 2017
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
12 May 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
29 Mar 2013 AP02 Appointment of Trendmax Inc. as a director
29 Mar 2013 TM01 Termination of appointment of Fynel Limited as a director
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders