DYR UK LIMITED - EPSOM


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

Description Filing date
Insolvency. Brought down date: 2019-10-11. 2019-10-24 View Report
Insolvency. Brought down date: 2018-10-11. 2018-12-21 View Report
Address. Change date: 2018-01-31. New address: 52 Ravensfield Gardens Epsom KT19 0SR. Old address: Mulberry House 53 Church Street Weybridge Surrey KT13 9DJ. 2018-01-31 View Report
Address. Change date: 2017-11-06. Old address: Kintyre House, 70 High Street Fareham Hampshire PO16 7BB. New address: Mulberry House 53 Church Street Weybridge Surrey KT13 9DJ. 2017-11-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-01 View Report
Resolution. Description: Resolutions. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-09-29 View Report
Accounts. Change account reference date company previous extended. 2017-05-15 View Report
Officers. Officer name: Sean Anthony Edward Langdon. Termination date: 2017-04-18. 2017-04-24 View Report
Officers. Officer name: Mr Nicholas Justice. Appointment date: 2017-04-18. 2017-04-24 View Report
Resolution. Description: Resolutions. 2017-04-18 View Report
Officers. Officer name: John Martin Charnley. Termination date: 2017-03-02. 2017-03-02 View Report
Officers. Officer name: Caroline Jane Charnley. Termination date: 2017-03-02. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Officers. Officer name: Mr Sean Anthony Edward Langdon. Appointment date: 2016-08-15. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-10 View Report
Officers. Officer name: Andrew Roland Burrows. Termination date: 2016-03-27. 2016-04-06 View Report
Officers. Officer name: Mr Andrew Roland Burrows. Appointment date: 2015-11-16. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Officer name: Alastair Walton. Termination date: 2015-06-08. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Officers. Termination date: 2015-02-19. Officer name: Nigel Stanley Gordon Scarfe. 2015-02-25 View Report
Mortgage. Charge number: 045205910001. Charge creation date: 2014-12-19. 2014-12-24 View Report
Officers. Officer name: Mr Nigel Stanley Gordon Scarfe. Appointment date: 2014-09-01. 2014-10-13 View Report
Officers. Appointment date: 2014-09-01. Officer name: Alastair Walton. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Officers. Termination date: 2014-07-18. Officer name: Nigel Andrew Buchanan Stuart. 2014-07-18 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Officers. Officer name: Benjamin Collett. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Officers. Officer name: Mark Waterhouse. 2012-04-25 View Report
Accounts. Accounts type small. 2012-03-15 View Report
Capital. Capital allotment shares. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Officer name: Mark Robin Waterhouse. Change date: 2009-10-01. 2010-10-25 View Report
Officers. Change date: 2009-10-01. Officer name: Nigel Andrew Buchanan Stuart. 2010-10-22 View Report
Officers. Officer name: Benjamin Smedley Collett. Change date: 2009-10-01. 2010-10-22 View Report
Accounts. Accounts type total exemption small. 2010-05-25 View Report
Officers. Officer name: Caroline Jane Charnley. 2010-04-13 View Report
Officers. Officer name: Caroline Charnley. 2010-04-13 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Officers. Description: Director appointed benjamin collett. 2009-07-20 View Report
Accounts. Accounts type small. 2009-07-01 View Report
Annual return. Legacy. 2008-09-11 View Report
Officers. Description: Director's change of particulars / mark waterhouse / 01/08/2008. 2008-09-11 View Report