- Company Overview for DYL-ICIOUS LIMITED (07882237)
- Filing history for DYL-ICIOUS LIMITED (07882237)
- People for DYL-ICIOUS LIMITED (07882237)
- Charges for DYL-ICIOUS LIMITED (07882237)
- Insolvency for DYL-ICIOUS LIMITED (07882237)
- More for DYL-ICIOUS LIMITED (07882237)
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) |
---|---|---|---|
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | LIQ02 | Statement of affairs | |
16 Oct 2024 | AD01 | Registered office address changed from 48 Goodramgate York YO1 7LF England to C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 16 October 2024 | |
16 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 May 2024 | |
21 May 2024 | MR04 | Satisfaction of charge 078822370001 in full | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Dec 2023 | TM01 | Termination of appointment of Annette Dyl as a director on 1 December 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from 48 Goodramgate Goodramgate York YO1 7LF England to 48 Goodramgate York YO1 7LF on 26 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | PSC04 | Change of details for Mr Malcolm Dyl as a person with significant control on 31 March 2022 | |
04 Oct 2022 | PSC04 | Change of details for Jan Dyl as a person with significant control on 31 March 2022 | |
04 Oct 2022 | PSC04 | Change of details for Annette Dyl as a person with significant control on 31 March 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 124 Acomb Road Holgate York YO24 4EY England to 48 Goodramgate Goodramgate York YO1 7LF on 13 September 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH England to 124 Acomb Road Holgate York YO24 4EY on 29 September 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Malcolm Dyl as a director on 1 April 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |