Advanced company searchLink opens in new window

DYS WORKSHOP LIMITED

Company number 08027054

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
15 Apr 2019 PSC07 Cessation of Bat Sheva Stanton as a person with significant control on 12 April 2019
15 Apr 2019 TM01 Termination of appointment of Bat Sheva Stanton as a director on 12 April 2019
15 Apr 2019 TM01 Termination of appointment of Doniel Yehuda Stanton as a director on 12 April 2019
06 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 AP01 Appointment of Mr Doniel Yehuda Stanton as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Eli Serruya as a director on 5 May 2017
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
19 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from Flat 7 Moorhill Court 494 Bury New Road Salford M7 4WN United Kingdom on 28 January 2013
04 May 2012 AP01 Appointment of Mrs Bat Sheva Stanton as a director
12 Apr 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted