Advanced company searchLink opens in new window

DYETEX (UK) LTD

Company number 06428312

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)
04 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2010 L64.07 Completion of winding up
15 Jul 2009 COCOMP Order of court to wind up
13 Jul 2009 COCOMP Order of court to wind up
09 Feb 2009 1.4 Notice of completion of voluntary arrangement
22 Oct 2008 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Sep 2008 288b Appointment Terminated Secretary sirdool lidar
23 Sep 2008 88(2) Ad 02/09/08 gbp si 97@1=97 gbp ic 3/100
23 Sep 2008 288a Director appointed mr hardip singh shanker
23 Sep 2008 288a Secretary appointed mr mandip singh
23 Sep 2008 288b Appointment Terminated Director satwant shankar
16 Jun 2008 288c Secretary's Change of Particulars / sirdool lidar / 16/06/2008 / HouseName/Number was: 40, now: hamilton lane; Street was: wintersdale road, now: the cottage; Post Code was: LE5 2GJ, now: LE7 9SB
30 May 2008 288a Secretary appointed mr sirdool singh lidar
30 May 2008 288b Appointment Terminated Secretary balbir dhindsa
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jan 2008 287 Registered office changed on 25/01/08 from: 177 - 179 evington road leicester LE2 1QN
25 Jan 2008 288a New director appointed
25 Jan 2008 288a New secretary appointed
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Secretary resigned
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Director resigned
15 Nov 2007 NEWINC Incorporation