- Company Overview for DRYAD HOLDINGS LTD (09433143)
- Filing history for DRYAD HOLDINGS LTD (09433143)
- People for DRYAD HOLDINGS LTD (09433143)
- Charges for DRYAD HOLDINGS LTD (09433143)
- Insolvency for DRYAD HOLDINGS LTD (09433143)
- More for DRYAD HOLDINGS LTD (09433143)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2023 | |
15 Nov 2022 | AD01 | Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 15 November 2022 | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | LIQ01 | Declaration of solvency | |
31 Jan 2022 | AD01 | Registered office address changed from 21 Mountain Road Leicester LE4 9HQ United Kingdom to Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 31 January 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Dec 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
01 Dec 2020 | MR04 | Satisfaction of charge 094331430004 in full | |
23 Oct 2020 | MR04 | Satisfaction of charge 094331430003 in full | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Lucy Williamson as a person with significant control on 31 May 2019 | |
14 Feb 2020 | PSC01 | Notification of Nicholas Beavon as a person with significant control on 31 May 2019 | |
14 Feb 2020 | PSC07 | Cessation of Dryad Leicesterlimited as a person with significant control on 31 May 2019 | |
13 Sep 2019 | MR01 | Registration of charge 094331430004, created on 13 September 2019 | |
03 Sep 2019 | MR04 | Satisfaction of charge 094331430002 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 094331430001 in full | |
07 Aug 2019 | MR01 | Registration of charge 094331430003, created on 6 August 2019 | |
11 Jul 2019 | SH19 |
Statement of capital on 11 July 2019
|
|
10 Jun 2019 | PSC02 | Notification of Dryad Leicesterlimited as a person with significant control on 29 May 2019 |