Advanced company searchLink opens in new window

DYL-ICIOUS LIMITED

Company number 07882237

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)
13 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-02
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