About

Registered Number: 05986626
Date of Incorporation: 02/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Rhostre Farm, Horsemans Green, Nr Whitchurch, Shropshire, SY13 3DY

 

Based in Nr Whitchurch in Shropshire, Daygam Ltd was setup in 2006, it has a status of "Dissolved". There is one director listed as Hadley, Dave James for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Dave James 01 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 24 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 01 February 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.