DEAN & DYBALL INVESTMENTS LIMITED

02375426
C/O MAZARS LLP,TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON GREATER LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
07 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
17 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Apr 2017 officers Termination of appointment of director (Andrew Robert Astin) 2 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2016 address Change Sail Address Company With Old Address New Address 2 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Sep 2016 resolution Resolution 1 Buy now
06 Jun 2016 officers Appointment of director (David Andrew Bruce) 2 Buy now
02 Jun 2016 officers Termination of appointment of director (Stuart Edward Curl) 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 officers Change of particulars for director (Mr Paul David England) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Stuart Edward Curl) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Andrew Robert Astin) 2 Buy now
28 Jan 2016 officers Termination of appointment of director (Emma Campbell) 1 Buy now
10 Dec 2015 officers Change of particulars for corporate secretary (Bnoms Limited) 1 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2015 officers Appointment of corporate secretary (Bnoms Limited) 2 Buy now
26 Oct 2015 officers Termination of appointment of secretary (Gregory William Mutch) 1 Buy now
25 Aug 2015 accounts Annual Accounts 12 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
13 Dec 2014 officers Termination of appointment of director (Beverley Edward John Dew) 1 Buy now
13 Dec 2014 officers Appointment of director (Mr Paul David England) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Mark Lloyd Cutler) 1 Buy now
25 Nov 2014 officers Appointment of director (Emma Campbell) 2 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
22 Jul 2014 officers Termination of appointment of director (Murray John Easton) 1 Buy now
22 Jul 2014 officers Appointment of director (Mark Lloyd Cutler) 2 Buy now
08 May 2014 officers Termination of appointment of director (Hector Macaulay) 1 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 address Move Registers To Sail Company 1 Buy now
11 Apr 2014 address Change Sail Address Company 1 Buy now
27 Mar 2014 officers Appointment of director (Beverley Edward John Dew) 2 Buy now
04 Oct 2013 accounts Annual Accounts 12 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 officers Appointment of director (Mr Hector Macaulay) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Mark Johnson) 1 Buy now
01 Nov 2012 officers Appointment of secretary (Gregory William Mutch) 1 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Emma Campbell) 1 Buy now
03 Oct 2012 accounts Annual Accounts 13 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Termination of appointment of director (Marshall Scott) 1 Buy now
06 Oct 2011 accounts Annual Accounts 14 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Mar 2011 officers Appointment of director (Mr Murray John Easton) 2 Buy now
23 Mar 2011 officers Appointment of director (Mr Marshall Duncan Scott) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Andrew Crawford) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Guy Hardacre) 1 Buy now
26 Oct 2010 officers Appointment of secretary (Mrs Emma Campbell) 1 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Philip Morris) 1 Buy now
08 Oct 2010 accounts Annual Accounts 15 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Mr Mark Richard Johnson) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Andrew Crawford) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Guy Pitt Hardacre) 2 Buy now
28 May 2010 officers Change of particulars for secretary (Mr Philip Hugh Morris) 1 Buy now
29 Mar 2010 capital Return of Allotment of shares 4 Buy now
29 Mar 2010 capital Return of Allotment of shares 4 Buy now
16 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2010 resolution Resolution 32 Buy now
16 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Mar 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Mar 2010 capital Return of Allotment of shares 5 Buy now
16 Mar 2010 resolution Resolution 1 Buy now
16 Mar 2010 capital Return of Allotment of shares 2 Buy now
19 Nov 2009 accounts Annual Accounts 16 Buy now
11 May 2009 annual-return Return made up to 11/04/09; no change of members 5 Buy now
22 Apr 2009 officers Director appointed mark richard johnson 2 Buy now
08 Apr 2009 officers Appointment terminated secretary henry flint 1 Buy now
08 Apr 2009 officers Appointment terminated secretary francis mccormack 1 Buy now
08 Apr 2009 officers Secretary appointed philip hugh morris 1 Buy now
08 Apr 2009 officers Appointment terminated director henry flint 1 Buy now
08 Apr 2009 officers Appointment terminated director andrew mcnaughton 1 Buy now
08 Apr 2009 officers Appointment terminated director michael peasland 1 Buy now
08 Apr 2009 officers Director appointed andrew crawford 2 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
09 Oct 2008 officers Appointment terminated director christopher haworth 1 Buy now
29 Sep 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ 1 Buy now
29 Sep 2008 officers Secretary appointed henry lawrence flint 1 Buy now
19 Aug 2008 annual-return Return made up to 11/04/08; full list of members 10 Buy now
16 Apr 2008 auditors Auditors Resignation Company 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN 1 Buy now
16 Apr 2008 officers Secretary appointed francis declan finbar tempany mccormack 2 Buy now
16 Apr 2008 officers Director appointed michael john peasland 8 Buy now
16 Apr 2008 officers Director appointed andrew james mcnaughton 4 Buy now
16 Apr 2008 officers Appointment terminated secretary henry flint 1 Buy now
16 Apr 2008 officers Appointment terminated director adrian dyball 1 Buy now
19 Mar 2008 capital Capitals not rolled up 2 Buy now
19 Mar 2008 capital Capitals not rolled up 3 Buy now
14 Jan 2008 accounts Annual Accounts 18 Buy now
21 May 2007 annual-return Return made up to 11/04/07; no change of members 8 Buy now
27 Mar 2007 accounts Annual Accounts 18 Buy now
17 May 2006 annual-return Return made up to 11/04/06; no change of members 8 Buy now