AFTER DAY LIMITED

Register to unlock more data on OkredoRegister

AFTER DAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06017247

Incorporation date

04/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor 150-151, Fleet Street, London EC4A 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2023
Application to strike the company off the register
dot icon21/07/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon17/06/2020
Director's details changed for Mr Marcel Arthur Ulrich on 2010-10-08
dot icon04/03/2020
Director's details changed for Mr Marcel Arthur Ulrich on 2020-02-27
dot icon27/02/2020
Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 2020-02-27
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon22/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon22/12/2017
Notification of Giorgio Trentin as a person with significant control on 2017-12-04
dot icon22/12/2017
Withdrawal of a person with significant control statement on 2017-12-22
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
dot icon18/02/2015
Registered office address changed from Third Foor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 2015-02-18
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon15/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/10/2010
Appointment of Mr Marcel Arthur Ulrich as a director
dot icon29/06/2010
Termination of appointment of Roar Gangdal as a director
dot icon29/06/2010
Termination of appointment of Poland Secretaries Limited as a secretary
dot icon10/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Certificate of change of name
dot icon31/12/2008
Return made up to 04/12/08; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 04/12/07; full list of members
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon11/04/2007
Certificate of change of name
dot icon09/03/2007
Secretary's particulars changed
dot icon09/03/2007
Registered office changed on 09/03/07 from: third floor 55 gower street london WC1E 6HQ
dot icon09/03/2007
Director's particulars changed
dot icon04/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.92K
-
0.00
-
-
2021
1
9.92K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

9.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ulrich, Marcel Arthur
Director
08/10/2010 - Present
223

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFTER DAY LIMITED

AFTER DAY LIMITED is an(a) Dissolved company incorporated on 04/12/2006 with the registered office located at Second Floor 150-151, Fleet Street, London EC4A 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTER DAY LIMITED?

toggle

AFTER DAY LIMITED is currently Dissolved. It was registered on 04/12/2006 and dissolved on 25/07/2023.

Where is AFTER DAY LIMITED located?

toggle

AFTER DAY LIMITED is registered at Second Floor 150-151, Fleet Street, London EC4A 2DQ.

What does AFTER DAY LIMITED do?

toggle

AFTER DAY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AFTER DAY LIMITED have?

toggle

AFTER DAY LIMITED had 1 employees in 2021.

What is the latest filing for AFTER DAY LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.