Advanced company searchLink opens in new window

DYFED EYE LTD

Company number 10882492

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2020 PSC04 Change of details for Mr Geoff Edwards as a person with significant control on 6 April 2020
29 Jul 2020 CH01 Director's details changed for Mr Geoff Edwards on 6 April 2020
29 Jul 2020 AD01 Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 29 July 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
09 Apr 2019 AAMD Amended micro company accounts made up to 31 July 2018
29 Mar 2019 AA Micro company accounts made up to 31 July 2018
15 Mar 2019 TM01 Termination of appointment of Douglas Andrew Albury as a director on 1 March 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
25 Jan 2018 CH01 Director's details changed for Mr Andrew Albury on 1 December 2017
03 Jan 2018 AP03 Appointment of Mr Geoff Edwards as a secretary on 1 January 2018
03 Jan 2018 PSC01 Notification of Geoff Edwards as a person with significant control on 1 January 2018
03 Jan 2018 PSC07 Cessation of Mavis Edwards as a person with significant control on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Mavis Edwards as a director on 31 December 2017
03 Jan 2018 TM02 Termination of appointment of Mavis Edwards as a secretary on 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Geoff Edwards as a director on 1 January 2018
04 Dec 2017 AP01 Appointment of Mr Andrew Albury as a director on 1 December 2017
04 Dec 2017 AD01 Registered office address changed from 37 Scandinavia Heights Saundersfoot SA69 9PF United Kingdom to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ on 4 December 2017
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 1