Advanced company searchLink opens in new window

DYADEM UK LIMITED

Company number 06795315

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DS01 Application to strike the company off the register
07 May 2013 AA01 Current accounting period extended from 30 November 2012 to 15 May 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
05 Jul 2012 TM02 Termination of appointment of Francis Mullins as a secretary
12 Jun 2012 AA Full accounts made up to 30 November 2011
27 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr Simon Dunlop as a director
27 Jan 2012 TM01 Termination of appointment of Gino Ussi as a director
27 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 November 2011
07 Oct 2011 TM02 Termination of appointment of Kevin Beare as a secretary
07 Oct 2011 AP03 Appointment of Francis Joseph Mullins as a secretary
27 Sep 2011 AA Accounts for a small company made up to 31 December 2010
23 Sep 2011 AD01 Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ on 23 September 2011
15 Sep 2011 AP01 Appointment of Robert John Smith as a director
15 Sep 2011 AP01 Appointment of Jaspal Kaur Chahal as a director
15 Sep 2011 AP01 Appointment of Gino Carlo Ussi as a director
15 Sep 2011 TM01 Termination of appointment of Kevin North as a director
15 Sep 2011 TM01 Termination of appointment of Andrew Shannon as a director
24 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Andrew Shannon on 20 January 2011
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009
13 Sep 2010 TM01 Termination of appointment of Samer Zawaideh as a director
01 Mar 2010 CH03 Secretary's details changed for Kevin Leslie Beare on 12 February 2010