Advanced company searchLink opens in new window

DYON E&P LIMITED

Company number 05389811

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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