- Company Overview for DAYS AND NIGHTS LIMITED (07945924)
- Filing history for DAYS AND NIGHTS LIMITED (07945924)
- People for DAYS AND NIGHTS LIMITED (07945924)
- Insolvency for DAYS AND NIGHTS LIMITED (07945924)
- More for DAYS AND NIGHTS LIMITED (07945924)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
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
|