Advanced company searchLink opens in new window

DYSON ENERGY LTD

Company number 11934514

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AP01 Appointment of Mr Habiburahman Abu as a director on 12 May 2020
12 May 2020 PSC01 Notification of Habiburahman Abu as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 23 Maya Place London N11 2EZ on 12 May 2020
12 May 2020 AP03 Appointment of Mr Habiburahman Abu as a secretary on 12 May 2020
12 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 May 2020
12 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2020
12 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
12 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
15 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2020
15 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 April 2020
15 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 April 2020
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1