Advanced company searchLink opens in new window

DAYS AND NIGHTS LIMITED

Company number 07945924

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Jun 2016 AD01 Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 29 June 2016
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
27 Jun 2016 4.70 Declaration of solvency
06 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 101
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
08 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 101
21 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 CH01 Director's details changed for Mr Andrew John Gibson on 26 July 2013
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 101
09 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
  • ANNOTATION A second filed AR01 was registered on 21/10/2013
19 Apr 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
26 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
26 Jul 2012 TM01 Termination of appointment of Leon Williams as a director
26 Jul 2012 AP01 Appointment of Mr Andrew John Gibson as a director
26 Jul 2012 AD01 Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH, United Kingdom on 26 July 2012
10 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)