- Company Overview for DYCE LIMITED (04615357)
- Filing history for DYCE LIMITED (04615357)
- People for DYCE LIMITED (04615357)
- Charges for DYCE LIMITED (04615357)
- More for DYCE LIMITED (04615357)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
03 Dec 2016 | MR04 | Satisfaction of charge 046153570003 in part | |
13 Jul 2016 | TM01 | Termination of appointment of Eli Schleider as a director on 20 December 2015 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Shamai Schleider on 1 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | MR01 | Registration of charge 046153570005 | |
11 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Jan 2014 | AA01 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS United Kingdom on 27 December 2013 | |
14 Dec 2013 | MR01 | Registration of charge 046153570004 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Avrohom Wittler on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Rivka Schleider on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Aidel Schleider on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Aidel Schleider on 17 October 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Miriam Silver as a secretary | |
14 Oct 2013 | TM02 | Termination of appointment of Ruth Walkin as a secretary | |
14 Oct 2013 | TM02 | Termination of appointment of Rivka Schleider as a secretary | |
14 Oct 2013 | CH01 | Director's details changed for Mr Avi Schhleider on 14 October 2013 | |
26 Jun 2013 | MR01 | Registration of charge 046153570003 |