- Company Overview for DYTEQTA LIMITED (07234595)
- Filing history for DYTEQTA LIMITED (07234595)
- People for DYTEQTA LIMITED (07234595)
- More for DYTEQTA LIMITED (07234595)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2020 | AD01 | Registered office address changed from Dyteqta Global Headquarters 48 Nicholson Wharf Wellington Road Brighton & Hove BN41 1DT United Kingdom to Unit 3 Rope Walk Littlehampton BN17 5DG on 26 November 2020 | |
14 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
05 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
17 Oct 2019 | TM01 | Termination of appointment of Peter Howard Creasy as a director on 2 October 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 May 2018 | AD01 | Registered office address changed from 48 Nicholsons Wharf Wellington Road Portslade Brighton BN41 1DT England to Dyteqta Global Headquarters 48 Nicholson Wharf Wellington Road Brighton & Hove BN41 1DT on 9 May 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 14 Sheridan Terrace Dyteqta Global Headquarters Hove East Sussex BN3 5AE to 48 Nicholsons Wharf Wellington Road Portslade Brighton BN41 1DT on 24 April 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Peter Howard Creasy as a director on 9 December 2017 | |
01 Aug 2017 | PSC01 | Notification of Doris Maria Carola Verschueren as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Kurt Sture Birger Ericson as a person with significant control on 6 April 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | TM01 | Termination of appointment of Steven Stuart White as a director on 7 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|