DAYBREAK PROPERTY LIMITED

06675103
4 BETHAM ROAD GREENFORD MIDDLESEX UB6 8RY

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2015 accounts Annual Accounts 2 Buy now
22 Aug 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 2 Buy now
28 Jul 2014 miscellaneous Miscellaneous 2 Buy now
29 Aug 2013 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 2 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 2 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 officers Change of particulars for director (Sandra Ruth Dickson) 2 Buy now
01 May 2010 accounts Annual Accounts 2 Buy now
17 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
04 Sep 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
02 Jun 2009 capital Ad 27/05/09\gbp si 5@1=5\gbp ic 1/6\ 2 Buy now
12 Sep 2008 resolution Resolution 18 Buy now
08 Sep 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
08 Sep 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
03 Sep 2008 officers Secretary appointed tristan mark dickson 2 Buy now
03 Sep 2008 officers Director appointed sandra ruth dickson 2 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from pembroke house 7 brunswick square bristol BS2 8PE england 1 Buy now
18 Aug 2008 incorporation Incorporation Company 26 Buy now