CL DYSON LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-23 with updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Max Levassor as a director on 2021-12-27

View Document

27/01/2227 January 2022 Cessation of Max Levassor as a person with significant control on 2021-12-27

View Document

25/01/2225 January 2022 Appointment of Mr Emelio Lopez as a director on 2021-12-27

View Document

24/01/2224 January 2022 Notification of Emelio Lopez as a person with significant control on 2021-12-27

View Document

19/01/2219 January 2022 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-19

View Document

18/01/2218 January 2022 Registered office address changed from 21 Whittington Way Pinner HA5 5JS England to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18

View Document

24/11/2124 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company