Advanced company searchLink opens in new window

DYEMAX LTD

Company number 07933682

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)
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
  • GBP 4
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
  • GBP 4
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