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)
|
|
24 Sep 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2024 |
DS01 |
Application to strike the company off the register
|
|
|
01 May 2024 |
PSC05 |
Change of details for Dye & Durham (Uk) Limited as a person with significant control on 30 April 2024
|
|
|
30 Apr 2024 |
AD01 |
Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 30 April 2024
|
|
|
24 Apr 2024 |
TM01 |
Termination of appointment of Charlie Maccready as a director on 12 April 2024
|
|
|
10 Apr 2024 |
TM01 |
Termination of appointment of Alice Frances Burch as a director on 6 April 2024
|
|
|
10 Apr 2024 |
AP01 |
Appointment of Wojtek Dabrowski as a director on 6 April 2024
|
|
|
28 Mar 2024 |
CS01 |
Confirmation statement made on 21 February 2024 with updates
|
|
|
28 Mar 2024 |
PSC07 |
Cessation of Globalx (Uk) Limited as a person with significant control on 31 March 2023
|
|
|
28 Mar 2024 |
PSC02 |
Notification of Dye & Durham (Uk) Limited as a person with significant control on 31 March 2023
|
|
|
13 Sep 2023 |
AD01 |
Registered office address changed from Churchill House Churchill Way Cardiff CF10 2HH Wales to Imperium Imperial Way Reading Berkshire RG2 0TD on 13 September 2023
|
|
|
07 Aug 2023 |
DS02 |
Withdraw the company strike off application
|
|
|
07 Aug 2023 |
DS02 |
Withdraw the company strike off application
|
|
|
04 Jul 2023 |
AA |
Accounts for a small company made up to 30 June 2022
|
|
|
16 May 2023 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
25 Apr 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2023 |
DS01 |
Application to strike the company off the register
|
|
|
24 Feb 2023 |
CS01 |
Confirmation statement made on 21 February 2023 with no updates
|
|
|
06 Jan 2023 |
AP01 |
Appointment of Alice Frances Burch as a director on 7 December 2022
|
|
|
12 Dec 2022 |
CH01 |
Director's details changed for Mr Charlie Maccready on 7 July 2022
|
|
|
10 May 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
10 May 2022 |
MA |
Memorandum and Articles of Association
|
|
|
03 May 2022 |
MR01 |
Registration of charge 023574700005, created on 28 April 2022
|
|
|
24 Mar 2022 |
AA |
Accounts for a small company made up to 30 June 2021
|
|