This company is commonly known as Thedaysofbright Limited. The company was founded 6 years ago and was given the registration number 11146778. The firm's registered office is in ELLESMERE PORT. You can find them at 25 Robinson Road, , Ellesmere Port, . This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | THEDAYSOFBRIGHT LIMITED |
---|---|---|
Company Number | : | 11146778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2018 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Robinson Road, Ellesmere Port, England, CH65 5FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Robinson Road, Ellesmere Port, England, CH65 5FH | Director | 10 May 2020 | Active |
24 Verbena Road, Weoley, Birmingham, England, B31 1NG | Secretary | 12 January 2018 | Active |
24 Verbena Road, Weoley, Birmingham, England, B31 1NG | Director | 30 April 2019 | Active |
24, Verbena Road, Birmingham, England, B31 1NG | Director | 15 August 2018 | Active |
24 Verbena Road, Weoley, Birmingham, England, B31 1NG | Director | 12 January 2018 | Active |
24 Verbena Road, Weoley, Birmingham, England, B31 1NG | Director | 31 October 2018 | Active |
Mr Ola Williams | ||
Notified on | : | 10 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 25, Robinson Road, Ellesmere Port, England, CH65 5FE |
Nature of control | : |
|
Mr Femi Wale Oshoboke | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 24 Verbena Road, Weoley, Birmingham, England, B31 1NG |
Nature of control | : |
|
Mr Ola Williams | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 24, Verbena Road, Birmingham, England, B31 1NG |
Nature of control | : |
|
Mr Femi Wale Oshoboke | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 24, Verbena Road, Birmingham, England, B31 1NG |
Nature of control | : |
|
Mr Femi Wale Oshoboke | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Finnish |
Country of residence | : | England |
Address | : | 24 Verbena Road, Weoley, Birmingham, England, B31 1NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.