- Company Overview for DYDRM LTD (12431464)
- Filing history for DYDRM LTD (12431464)
- People for DYDRM LTD (12431464)
- More for DYDRM LTD (12431464)
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) |
---|---|---|---|
02 Nov 2022 | AD01 | Registered office address changed from , 3 Coffee Yard, York, YO1 8AR, England to Preservation House Badger Street Bury BL9 6AD on 2 November 2022 | |
24 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
05 Oct 2021 | AD01 | Registered office address changed from , High Bank Bank Street, Turton, Bolton, BL7 0RY, England to Preservation House Badger Street Bury BL9 6AD on 5 October 2021 | |
22 Aug 2021 | TM01 | Termination of appointment of Sean Michael Wood as a director on 19 August 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Nov 2020 | PSC07 | Cessation of Robert Mcguinness as a person with significant control on 17 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Robert Mcguinness as a director on 17 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
14 Nov 2020 | PSC01 | Notification of Alison Moira Mcguinness as a person with significant control on 13 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mrs Alison Moira Mcguinness as a director on 12 November 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Sean Michael Wood as a director on 23 February 2020 | |
29 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-29
|