About

Registered Number: 04369587
Date of Incorporation: 07/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2017 (7 years and 1 month ago)
Registered Address: C/O, KINGSLAND BUSINESS RECOVERY, 14 Derby Road Stapleford, Nottingham, Nottinghamshire, NG9 7AA

 

Based in Nottinghamshire, Dailyrate Ltd was registered on 07 February 2002, it's status is listed as "Dissolved". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 January 2017
AD01 - Change of registered office address 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2016
RESOLUTIONS - N/A 29 February 2016
4.20 - N/A 29 February 2016
AD01 - Change of registered office address 29 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 30 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2012
DS01 - Striking off application by a company 02 May 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AA - Annual Accounts 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 27 March 2003
225 - Change of Accounting Reference Date 04 December 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.