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)
05 Oct 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 May 2016 SH10 Particulars of variation of rights attached to shares
24 May 2016 MA Memorandum and Articles of Association
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 41
11 Nov 2015 SH03 Purchase of own shares.
19 Oct 2015 CERTNM Company name changed oranje-nassau e&p LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-11
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Alexander Berger as a director on 11 September 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rwe sect 175 CA2006 10/09/2015
05 Oct 2015 SH06 Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 41
05 Oct 2015 SH10 Particulars of variation of rights attached to shares
05 Oct 2015 SH08 Change of share class name or designation
27 Sep 2015 CONNOT Change of name notice
10 Sep 2015 SH20 Statement by Directors
10 Sep 2015 SH19 Statement of capital on 10 September 2015
  • GBP 50
10 Sep 2015 CAP-SS Solvency Statement dated 09/09/15
10 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 10/09/2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
12 Nov 2014 AP01 Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014
12 Nov 2014 TM01 Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50