- Company Overview for DYSON DIXON CLARK LIMITED (13553987)
- Filing history for DYSON DIXON CLARK LIMITED (13553987)
- People for DYSON DIXON CLARK LIMITED (13553987)
- More for DYSON DIXON CLARK LIMITED (13553987)
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 |