Advanced company searchLink opens in new window

DYDX PARTNERSHIP LIMITED

Company number 03119439

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)
09 Feb 2003 AA Total exemption full accounts made up to 5 April 2002
09 Dec 2002 363s Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
01 Dec 2002 288a New secretary appointed
07 Feb 2002 AA Total exemption full accounts made up to 5 April 2001
29 Nov 2001 363s Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Mar 2001 AA Full accounts made up to 5 April 2000
29 Nov 2000 363s Return made up to 30/10/00; full list of members
10 Feb 2000 AA Full accounts made up to 5 April 1999
04 Jan 2000 363s Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Aug 1999 287 Registered office changed on 03/08/99 from: 12 courtlands avenue, richmond, surrey TW9 4EP
15 Mar 1999 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
15 Mar 1999 AA Full accounts made up to 5 April 1997
15 Mar 1999 363a Return made up to 30/10/98; no change of members
15 Mar 1999 363a Return made up to 30/10/97; no change of members
15 Mar 1999 288c Director's particulars changed
15 Mar 1999 AA Full accounts made up to 5 April 1998
15 Mar 1999 287 Registered office changed on 15/03/99 from: 78 west green road, london, N15 5NS
18 Aug 1998 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 1998 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 1997 288a New director appointed
13 Feb 1997 363s Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
19 Jul 1996 224 Accounting reference date notified as 05/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 05/04
30 Oct 1995 NEWINC Incorporation