Advanced company searchLink opens in new window

DYES SUPPLIES LTD

Company number 10508983

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)
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
  • GBP 1