- Company Overview for DRYAIR UK LTD (05395036)
- Filing history for DRYAIR UK LTD (05395036)
- People for DRYAIR UK LTD (05395036)
- Charges for DRYAIR UK LTD (05395036)
- More for DRYAIR UK LTD (05395036)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2016 | TM01 | Termination of appointment of Daco Vroedindewey as a director on 10 November 2015 | |
15 Apr 2016 | TM02 | Termination of appointment of Daco Vroegindewey as a secretary on 10 November 2015 | |
17 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Daco Vroedindewey on 22 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 May 2009 | 363a | Return made up to 16/03/09; full list of members | |
07 May 2009 | 288b | Appointment terminated director lorne jacobson | |
07 May 2009 | 288b | Appointment terminated director cody church | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Jan 2009 | 288b | Appointment terminated director ronald jackson | |
19 Aug 2008 | 363a | Return made up to 16/03/08; full list of members | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 25 bonegate road brighouse west yorkshire HD6 1TQ |