DAYPOINT LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07014800
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years10 months, 4 days

SUMMARY

DAYPOINT LIMITED is an dissolved private limited company with number 07014800. It was incorporated 14 years, 9 months, 23 days ago, on 10 September 2009 and it was dissolved 10 months, 4 days ago, on 30 August 2023. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2021

Action Date: 07 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibbs

Termination date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Biltz Elser

Appointment date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Norton

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rubens Fernandes Pereira

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gibbs

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paulo Hamada

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Curt Calaway

Appointment date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-23

Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom

New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Universal Meats (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brf Invicta Limited

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rubens Fernandes Pereira

Appointment date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cheng

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvi Marcelo Rudeck

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelo Josef Wigman

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Paulo Hamada

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Alves Coelho

Termination date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Lourenco Perottoni

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cheng

Appointment date: 2017-11-15

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 23 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Lourenco Perottoni

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcelo Josef Wigman

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Djavan Biffi

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dalvi Marcelo Rudeck

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Djavan Biffi

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Alves Coelho

Appointment date: 2016-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Appointment date: 2016-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Norton

Termination date: 2016-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Norton

Termination date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Banfi

Termination date: 2016-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Aug 2016

Category: Address

Type: AD03

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2016

Category: Address

Type: AD02

Old address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England

New address: Clyde & Co Llp Houndsditch London EC3A 7AR

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2016

Category: Address

Type: AD03

New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ

Documents

View document PDF

Change sail address company with old address new address

Date: 23 May 2016

Category: Address

Type: AD02

Old address: C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA United Kingdom

New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Apr 2016

Category: Address

Type: AD04

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Burke

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jeffrey Burke

Termination date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG

New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Norton

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roberto Banfi

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Norton

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Move registers to sail company

Date: 13 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Jeffrey Burke

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Burke

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2009

Action Date: 16 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-16

Capital : 99 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF


Some Companies

BARBICAN ESTATES LIMITED

4 CRYSTAL BUSINESS CENTRE,SANDWICH,CT13 9QX

Number:08450262
Status:ACTIVE
Category:Private Limited Company

BODY TRANZITIONS LTD

239 KENSINGTON HIGH ST, KENSINGTON, LONDON W8 6SA,LONDON,W8 6SA

Number:09620304
Status:ACTIVE
Category:Private Limited Company

GREAT BUSINESS FIRST LIMITED

22 CHEPING HOUSE,LONDON,W10 6EW

Number:11362980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORVAN TRADING LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:03747953
Status:ACTIVE
Category:Private Limited Company

QUAY SAILS (POOLE) LIMITED

20 LAGLAND ST,DORSET,BH15 1QG

Number:01470996
Status:ACTIVE
Category:Private Limited Company

SCAPESTOCK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10594074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source