Advanced company searchLink opens in new window

DYSON DIXON CLARK LIMITED

Company number 13553987

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
17 May 2023 AP01 Appointment of Mr Paul Robinson as a director on 2 January 2023
17 May 2023 PSC01 Notification of Paul Robinson as a person with significant control on 2 January 2023
17 May 2023 TM01 Termination of appointment of Jason Anthony Joseph Sifflet as a director on 2 January 2023
17 May 2023 PSC07 Cessation of Jason Anthony Joseph Sifflet as a person with significant control on 2 January 2023
17 May 2023 AD01 Registered office address changed from 1a Minet Avenue London NW10 8AJ England to Meadowhall Centre 1 the Oasis Sheffield S9 1EP on 17 May 2023
09 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 TM01 Termination of appointment of Lloyd Mitchell Gillespie as a director on 10 January 2022
12 Apr 2022 PSC07 Cessation of Lloyd Mitchell Gillespie as a person with significant control on 10 January 2022
12 Apr 2022 PSC01 Notification of Jason Anthony Joseph Sifflet as a person with significant control on 10 January 2022
12 Apr 2022 AP01 Appointment of Mr Jason Anthony Joseph Sifflet as a director on 10 January 2022
12 Apr 2022 AD01 Registered office address changed from 3 Barrington Villas Close London SE18 3SB England to 1a Minet Avenue London NW10 8AJ on 12 April 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
26 Jan 2022 AP01 Appointment of Mr Lloyd Mitchell Gillespie as a director on 10 October 2021
26 Jan 2022 PSC01 Notification of Lloyd Mitchell Gillespie as a person with significant control on 10 October 2021
26 Jan 2022 AD01 Registered office address changed from 26 Hill House, Harrington Hill London E5 9EX England to 3 Barrington Villas Close London SE18 3SB on 26 January 2022
24 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 26 Hill House, Harrington Hill London E5 9EX on 24 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 2 December 2021