Advanced company searchLink opens in new window

E. DYER ENGINEERING LIMITED

Company number 01593978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
13 Nov 2019 TM01 Termination of appointment of Edouard De Bengy as a director on 30 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
06 Jun 2018 AA Full accounts made up to 31 August 2017
05 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 December 2017
30 Apr 2018 CH01 Director's details changed for Mr Mounir Lahman on 27 April 2018
30 Apr 2018 AP01 Appointment of Mr Thomas Philippe Auguste Duthuit as a director on 27 April 2018
30 Apr 2018 AP01 Appointment of Mr Mounir Lahman as a director on 27 April 2018
30 Apr 2018 TM01 Termination of appointment of Damien Fournier-Montgieux as a director on 27 April 2018
30 Apr 2018 TM01 Termination of appointment of Christophe Bernardini as a director on 27 April 2018
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
07 Jun 2017 AA Full accounts made up to 31 August 2016
20 Sep 2016 AD01 Registered office address changed from Driessen House 5 Commerce Way Croydon Surrey CR9 4PN to Unit 610 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 20 September 2016
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 Nov 2015 AA Full accounts made up to 31 August 2015
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
08 Dec 2014 AA Full accounts made up to 31 August 2014
21 Oct 2014 AP01 Appointment of Mr Damien Fournier-Montgieux as a director on 31 August 2014
21 Oct 2014 TM01 Termination of appointment of Driessen Aerospace Group Nv as a director on 31 August 2014
21 Oct 2014 TM01 Termination of appointment of Thierry Despres as a director on 31 August 2014