- Company Overview for DYES SUPPLIES LTD (10508983)
- Filing history for DYES SUPPLIES LTD (10508983)
- People for DYES SUPPLIES LTD (10508983)
- More for DYES SUPPLIES LTD (10508983)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
22 Oct 2019 | TM01 | Termination of appointment of Mark Barry Slater as a director on 10 October 2019 | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from 2 the Coach House Hitchin Road Codicote Hitchin SG4 8th England to 11 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
14 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | AP01 | Appointment of Mr Mark Barry Slater as a director on 8 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Mark Barry Slater as a director on 16 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Mark Barry Slater as a person with significant control on 12 July 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Unit 1 Dyes Farm London Road Langley Hitchin SG4 7PQ United Kingdom to 2 the Coach House Hitchin Road Codicote Hitchin SG4 8th on 12 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|