DYE & DURHAM DIRECTORS LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-25 View Report
Gazette. Gazette notice voluntary. 2023-05-09 View Report
Dissolution. Dissolution application strike off company. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Officers. Termination date: 2022-12-20. Officer name: Charlotte Miranda Hacker Blair. 2023-01-27 View Report
Change of name. Description: Company name changed 7SIDE nominees LIMITED\certificate issued on 24/01/23. 2023-01-24 View Report
Officers. Appointment date: 2022-11-28. Officer name: Alice Frances Burch. 2022-11-30 View Report
Officers. Appointment date: 2022-11-28. Officer name: Alice Frances Burch. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Officers. Termination date: 2021-07-01. Officer name: Matthew Warren Proud. 2021-07-14 View Report
Officers. Officer name: Tom Durbin St George. Termination date: 2021-07-01. 2021-07-14 View Report
Officers. Officer name: Charlie Maccready. Termination date: 2021-07-01. 2021-07-14 View Report
Officers. Appointment date: 2021-07-01. Officer name: Ms Charlotte Miranda Hacker Blair. 2021-07-14 View Report
Officers. Termination date: 2021-07-01. Officer name: Mark Allwood. 2021-07-09 View Report
Officers. Officer name: Charlotte Miranda Hacker Blair. Termination date: 2021-07-01. 2021-07-09 View Report
Officers. Officer name: Mr Matthew Warren Proud. Appointment date: 2021-07-01. 2021-07-09 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Charlie Maccready. 2021-07-09 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Tom Durbin St George. 2021-07-09 View Report
Accounts. Accounts type dormant. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type dormant. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Officers. Officer name: Cameron David Beavis. Termination date: 2019-10-03. 2019-10-03 View Report
Officers. Change date: 2019-05-29. Officer name: Ms Charlotte Miranda Hacker Blair. 2019-05-29 View Report
Officers. Change date: 2019-05-29. Officer name: Mr Mark Allwood. 2019-05-29 View Report
Persons with significant control. Psc name: Legalinx Limited. Change date: 2019-05-29. 2019-05-29 View Report
Address. New address: Churchill House Churchill Way Cardiff CF10 2HH. Change date: 2019-05-13. Old address: 14-18 City Road Cardiff South Glamorgan CF24 3DL. 2019-05-13 View Report
Accounts. Accounts type dormant. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Officers. Termination date: 2018-10-15. Officer name: Matthew Phillip Cummings. 2018-10-15 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr Matthew Phillip Cummings. 2018-06-29 View Report
Officers. Termination date: 2018-04-26. Officer name: Kathryn Elaine Hopkins. 2018-04-26 View Report
Accounts. Accounts type dormant. 2018-03-09 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Officers. Change date: 2017-12-07. Officer name: Ms Charlotte Miranda Hacker Blair. 2018-02-12 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type dormant. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type dormant. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Officers. Officer name: Mr Mark Allwood. Appointment date: 2014-10-01. 2014-10-23 View Report
Officers. Termination date: 2014-05-29. Officer name: Philip Mark Wilson. 2014-08-07 View Report
Officers. Officer name: Ms Charlotte Miranda Hacker Blair. 2014-04-10 View Report
Accounts. Accounts type dormant. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: Samuel Lloyd. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type dormant. 2012-12-06 View Report