- Company Overview for DYEMAX LTD (07933682)
- Filing history for DYEMAX LTD (07933682)
- People for DYEMAX LTD (07933682)
- More for DYEMAX LTD (07933682)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DS01 | Application to strike the company off the register | |
10 Dec 2013 | AP01 | Appointment of Mr Gordon Patrick D'silva as a director on 22 November 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Gkc Director Services Limited as a director on 22 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Nov 2013 | AD01 | Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP United Kingdom on 25 November 2013 | |
22 Nov 2013 | AP02 | Appointment of Gkc Director Services Limited as a director on 5 October 2012 | |
22 Nov 2013 | TM01 | Termination of appointment of John Strong as a director on 5 October 2012 | |
22 Nov 2013 | TM01 | Termination of appointment of Fraser Maldoom as a director on 5 October 2012 | |
22 Nov 2013 | TM01 | Termination of appointment of Robin Jones as a director on 5 October 2012 | |
22 Nov 2013 | TM01 | Termination of appointment of David Samuel Goldstone as a director on 8 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Robin Jones on 10 March 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mr Fraser Maldoom on 1 March 2012 | |
08 Oct 2012 | CH01 | Director's details changed for John Strong on 1 March 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr David Samuel Goldstone on 1 March 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr David Samuel Goldstone as a director on 1 March 2012 | |
05 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
05 Oct 2012 | AP01 | Appointment of Robin Jones as a director on 1 March 2012 | |
05 Oct 2012 | AP01 | Appointment of John Strong as a director on 1 March 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Fraser Maldoom as a director on 1 March 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 16 February 2012 | |
16 Feb 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 |