Based in Nottinghamshire, Dailyrate Ltd was registered on 07 February 2002, it's status is listed as "Dissolved". The business has no directors listed.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2009 | Outstanding |
N/A |