DYSON DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
26/09/2426 September 2024 | Change of details for Duality Group Limited as a person with significant control on 2024-05-30 |
25/09/2425 September 2024 | Change of details for Duality Group Limited as a person with significant control on 2024-05-30 |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
30/05/2430 May 2024 | Registered office address changed from Dyson House Armytage Road Brighouse HD6 1PT United Kingdom to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-05-30 |
10/05/2410 May 2024 | Termination of appointment of Martin David Holmes as a director on 2024-04-29 |
10/05/2410 May 2024 | Termination of appointment of Alan Michael Byrne as a director on 2024-04-29 |
22/04/2422 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Appointment of Mr Graham Austen Levinsohn as a director on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
06/10/226 October 2022 | Appointment of Mr Alan Michael Byrne as a director on 2022-10-03 |
06/08/216 August 2021 | Accounts for a dormant company made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
12/10/1912 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
06/12/186 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAND CLOCK LIMITED |
27/02/1827 February 2018 | CESSATION OF PETER VALAITIS AS A PSC |
27/02/1827 February 2018 | CURRSHO FROM 31/07/2018 TO 31/03/2018 |
01/02/181 February 2018 | DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN |
01/02/181 February 2018 | DIRECTOR APPOINTED MR MARTIN DAVID HOLMES |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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