- Company Overview for DYON E&P LIMITED (05389811)
- Filing history for DYON E&P LIMITED (05389811)
- People for DYON E&P LIMITED (05389811)
- Charges for DYON E&P LIMITED (05389811)
- More for DYON E&P LIMITED (05389811)
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) |
---|---|---|---|
07 Jul 2020 | TM01 | Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 | |
26 Mar 2020 | PSC02 | Notification of One-Dyas E&P Limited as a person with significant control on 6 April 2016 | |
26 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2020 | |
16 Mar 2020 | AD02 | Register inspection address has been changed from C/O C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to Fifth Floor 100 Wood Street London EC2V 7EX | |
13 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
13 Mar 2020 | AD04 | Register(s) moved to registered office address Fifth Floor 100 Wood Street London EC2V 7EX | |
03 Mar 2020 | MR01 | Registration of charge 053898110004, created on 26 February 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | MA | Memorandum and Articles of Association | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | MR01 | Registration of charge 053898110003, created on 11 April 2019 | |
17 Apr 2019 | MR01 | Registration of charge 053898110002, created on 11 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 053898110001, created on 12 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Alexander Ferdinand Diederik Berger as a director on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Fifth Floor 100 Wood Street London EC2V 7EX on 5 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates |