About

Registered Number: 06449215
Date of Incorporation: 10/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1e, Zetland House, 5 - 25 Scrutton Street, London, EC2A 4HJ,

 

The Day Distribution Ltd was founded on 10 December 2007 and has its registered office in London. We do not know the number of employees at the business. 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
CS01 - N/A 09 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 August 2016
AA01 - Change of accounting reference date 01 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 24 September 2013
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 02 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 18 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge and security assignment 08 February 2008 Outstanding

N/A

Deed of charge and security assignment 08 February 2008 Outstanding

N/A

An agreement 08 February 2008 Outstanding

N/A

Deed of charge and security assignment 08 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.