Advanced company searchLink opens in new window

DRYAIR UK LTD

Company number 05395036

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 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
  • GBP 100
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