- Company Overview for DYRNAN COMMUNICATIONS LIMITED (08449853)
- Filing history for DYRNAN COMMUNICATIONS LIMITED (08449853)
- People for DYRNAN COMMUNICATIONS LIMITED (08449853)
- Insolvency for DYRNAN COMMUNICATIONS LIMITED (08449853)
- More for DYRNAN COMMUNICATIONS LIMITED (08449853)
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) |
---|---|---|---|
22 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | TM01 | Termination of appointment of Avril Millar as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Michael Sikorsky as a director | |
09 Apr 2014 | CERTNM |
Company name changed silosilo LIMITED\certificate issued on 09/04/14
|
|
08 Apr 2014 | TM01 | Termination of appointment of Avril Millar as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Michael Sikorsky as a director | |
27 Sep 2013 | AD01 | Registered office address changed from Rainmaking 54 South Molton Street London W1K 5SG England on 27 September 2013 | |
29 May 2013 | AP01 | Appointment of Mr Michael Sikorsky as a director | |
23 May 2013 | AD01 | Registered office address changed from 54 South Molton Street London W1K 5SG England on 23 May 2013 | |
22 May 2013 | AP01 | Appointment of Ms Avril Chisholm Millar as a director | |
22 May 2013 | AD01 | Registered office address changed from 23 Queens Drive Thames Ditton Surrey KT7 0TJ United Kingdom on 22 May 2013 | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
22 May 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | AP03 | Appointment of Mrs Thi Hanh Jelf as a secretary | |
18 Mar 2013 | NEWINC |
Incorporation
|