- Company Overview for DYFED EYE LTD (10882492)
- Filing history for DYFED EYE LTD (10882492)
- People for DYFED EYE LTD (10882492)
- More for DYFED EYE LTD (10882492)
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
|