About

Registered Number: 05869710
Date of Incorporation: 07/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: Enterprise House, 113/115 George Lane, London, E18 1AB

 

Daycost Ltd was founded on 07 July 2006, it's status is listed as "Dissolved".

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 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 July 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 11 August 2010
CH02 - Change of particulars for corporate director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage of ship to secure an account current executed outside the united kingdom over property situated there 04 January 2007 Outstanding

N/A

Deed of covenants executed outside the united kingdom and comprising property situated there 08 December 2006 Outstanding

N/A

Loan agreement no. 0010-2843-00000000047 executed outside the united kingdom and comprising property situated there 29 November 2006 Outstanding

N/A

Assignment of insurances executed outside the united kingdom and comprising property situated there 29 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.