Advanced company searchLink opens in new window

THE DREYFUSS GROUP LIMITED

Company number 00548935

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)
17 Apr 2014 AP01 Appointment of Mr Teguh Halim as a director
16 Apr 2014 TM01 Termination of appointment of Simon Gulliford as a director
16 Apr 2014 TM01 Termination of appointment of Christopher Wheatcroft as a director
16 Apr 2014 TM01 Termination of appointment of Odette Dreyfuss as a director
16 Apr 2014 TM02 Termination of appointment of Caron Dreyfuss as a secretary
16 Apr 2014 TM01 Termination of appointment of David Dreyfuss as a director
16 Apr 2014 AP01 Appointment of Mr Chi Wah Fong as a director
16 Apr 2014 AP01 Appointment of Mr Li Tao as a director
16 Apr 2014 AP01 Appointment of Ms Lai Lam as a director
16 Apr 2014 AP01 Appointment of Mr Kwok Lung Hon as a director
16 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth cap sec 28 revoked and deleted 19/12/2013
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 221,541
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
10 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2013 AD01 Registered office address changed from 84-86 Regent Street London W1B 5RR on 25 March 2013
17 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Robert Mark Dreyfuss on 1 January 2012
02 Jul 2012 CH01 Director's details changed for Ms Victoria Louise Campbell on 1 January 2012
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
24 Jun 2011 SH06 Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 184,508
24 Jun 2011 SH03 Purchase of own shares.