Advanced company searchLink opens in new window

ALLDAYS DESIGN SOLUTIONS LTD

Company number 07439685

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Jan 2019 AA Micro company accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 November 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
11 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
09 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 30 November 2011
23 Jun 2011 AD01 Registered office address changed from 30a the Green Kings Norton Birmingham B38 8SD United Kingdom on 23 June 2011
23 Nov 2010 AP01 Appointment of Mr Darren Miller as a director
15 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
15 Nov 2010 NEWINC Incorporation