Advanced company searchLink opens in new window

DYRNAN COMMUNICATIONS LIMITED

Company number 08449853

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)
12 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2019 AM10 Administrator's progress report
12 Mar 2019 AM23 Notice of move from Administration to Dissolution
09 Oct 2018 AM10 Administrator's progress report
25 May 2018 AM02 Statement of affairs with form AM02SOA
13 Apr 2018 AM06 Notice of deemed approval of proposals
04 Apr 2018 AD01 Registered office address changed from 14 Queens Square Bath BA1 2HN to 14 Queen Square Bath BA1 2HN on 4 April 2018
03 Apr 2018 AM03 Statement of administrator's proposal
29 Mar 2018 AD01 Registered office address changed from C/O Bennett Brooks Suite 345 50 Eastcastle Street London London W1W 8EA England to 14 Queens Square Bath BA1 2HN on 29 March 2018
23 Mar 2018 AM01 Appointment of an administrator
25 Jan 2018 TM02 Termination of appointment of Thi Hanh Jelf as a secretary on 12 January 2018
19 Dec 2017 AP01 Appointment of Mr Timothy Lawrence John Bishop as a director on 1 September 2017
16 Dec 2017 TM01 Termination of appointment of Kerri-Lynn Hauck as a director on 15 December 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 19,603.87
12 Dec 2017 TM01 Termination of appointment of Thi Hanh Jelf as a director on 11 December 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 18,873.49
26 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 TM01 Termination of appointment of Alec David Worrall as a director on 29 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shrea option scheme 03/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
11 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 18,785.28
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 18,718.61
22 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016