- Company Overview for V M DYERS LIMITED (09772601)
- Filing history for V M DYERS LIMITED (09772601)
- People for V M DYERS LIMITED (09772601)
- Charges for V M DYERS LIMITED (09772601)
- Insolvency for V M DYERS LIMITED (09772601)
- More for V M DYERS LIMITED (09772601)
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) |
---|---|---|---|
23 Aug 2024 | WU07 | Progress report in a winding up by the court | |
04 Dec 2023 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 38 De Montfort Street Leicester LE1 7GS on 4 December 2023 | |
14 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jul 2023 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 109 Coleman Road Leicester LE5 4LE on 13 July 2023 | |
13 Jul 2023 | WU04 | Appointment of a liquidator | |
18 May 2023 | COCOMP | Order of court to wind up | |
28 Apr 2023 | MR04 | Satisfaction of charge 097726010003 in full | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
09 Dec 2021 | MR04 | Satisfaction of charge 097726010004 in full | |
18 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
29 Jul 2021 | AP01 | Appointment of Mrs Zulekha Mitha as a director on 27 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Salim Mohammed Dadabhai as a director on 27 July 2021 | |
28 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Feb 2020 | MR01 | Registration of charge 097726010004, created on 10 February 2020 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
16 Aug 2019 | MR01 | Registration of charge 097726010003, created on 15 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Vince Mcgee as a person with significant control on 9 August 2019 | |
12 Aug 2019 | PSC07 | Cessation of Caroline Mcgee as a person with significant control on 9 August 2019 | |
12 Aug 2019 | PSC02 | Notification of Winkadale Holdings Limited as a person with significant control on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Vince Mcgee as a director on 9 August 2019 |