DAYAN PRODUCTIONS LIMITED

07805123: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07805123
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 24 days

SUMMARY

DAYAN PRODUCTIONS LIMITED is an dissolved private limited company with number 07805123. It was incorporated 12 years, 8 months, 25 days ago, on 11 October 2011 and it was dissolved 3 months, 24 days ago, on 12 March 2024. The company address is 07805123: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jun 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: RP05

Change date: 2022-08-16

Default address: PO Box 4385, 07805123: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Maurice Boone

Termination date: 2019-07-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 33 Norfolk Road Maidenhead Berkshire SL6 7AU

New address: 3 3 Oaken Grove Maidenhead SL6 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2014

Action Date: 21 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-21

Old address: 11 Fetty Place Maidenhead Berkshire SL6 2TJ

New address: 33 Norfolk Road Maidenhead Berkshire SL6 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change sail address company

Date: 16 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Administrative restoration company

Date: 29 Jul 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Ann Maurice Boone

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4US4 LTD

THE COACH HOUSE SCHOOL LANE,RUGELEY,WS15 3BH

Number:09700908
Status:ACTIVE
Category:Private Limited Company

A E SERVICES MK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11687340
Status:ACTIVE
Category:Private Limited Company

BROOKENBY RESEARCH LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:06755889
Status:LIQUIDATION
Category:Private Limited Company

D.B ENTERPRISE (LONDON) LTD

14 WOODPECKER CLOSE,ESSEX,C09 2FS

Number:07265379
Status:ACTIVE
Category:Private Limited Company

KAMILA HEALTH & BEAUTY LTD

16 MELFORD AVENUE,BARKING,IG11 9HT

Number:11833094
Status:ACTIVE
Category:Private Limited Company

M3A REFURBISHMENT LIMITED

SUITE 702 CROWN HOUSE,LONDON,NW10 7PN

Number:10359137
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