- Company Overview for DYSON DIECASTINGS LIMITED (10156758)
- Filing history for DYSON DIECASTINGS LIMITED (10156758)
- People for DYSON DIECASTINGS LIMITED (10156758)
- Charges for DYSON DIECASTINGS LIMITED (10156758)
- Insolvency for DYSON DIECASTINGS LIMITED (10156758)
- More for DYSON DIECASTINGS LIMITED (10156758)
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) |
---|---|---|---|
17 May 2018 | TM01 | Termination of appointment of Simon Fodor as a director on 28 February 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
02 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Simon Fodor as a director on 1 July 2016 | |
31 Oct 2016 | AP01 | Appointment of Paul Noel Michael Savage as a director on 1 July 2016 | |
31 Oct 2016 | AP01 | Appointment of Martyn Asque as a director on 1 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to Second Avenue Denbigh West Industrail Estate Bletchley Milton Keynes Buckinghamshire MK1 1DT on 12 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 101567580003, created on 30 June 2016 | |
04 Jul 2016 | MR01 | Registration of charge 101567580002, created on 30 June 2016 | |
03 Jul 2016 | MR01 | Registration of charge 101567580001, created on 30 June 2016 | |
01 Jul 2016 | CERTNM |
Company name changed snrdco 3232 LIMITED\certificate issued on 01/07/16
|
|
01 Jul 2016 | CONNOT | Change of name notice | |
09 Jun 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 9 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 9 June 2016 | |
09 Jun 2016 | AP03 | Appointment of Matthew Abrahams as a secretary on 9 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Matthew Alan Abrahams as a director on 9 June 2016 | |
09 Jun 2016 | AP01 | Appointment of James Williams as a director on 9 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Grahame Michael Williams as a director on 9 June 2016 | |
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|