About

Registered Number: 06507972
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Everglades, Brimpton Common, Reading, Berkshire, RG7 4RY,

 

Day`s Clinics (Mk) Ltd was registered on 19 February 2008 and are based in Reading, Berkshire, it has a status of "Dissolved". This company has one director listed as Herrington, Louise May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HERRINGTON, Louise May 30 July 2013 20 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
CS01 - N/A 04 March 2019
PSC05 - N/A 04 March 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 13 December 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 17 April 2018
PSC05 - N/A 17 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 27 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 27 August 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 27 July 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 09 March 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
AA - Annual Accounts 16 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
225 - Change of Accounting Reference Date 23 June 2009
363a - Annual Return 27 February 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.