DYMERYX LIMITED

07321421
24 HUDSON CLOSE STAMFORD BRIDGE YORK YO41 1QR

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2021 accounts Annual Accounts 2 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2018 accounts Annual Accounts 2 Buy now
22 Jul 2017 accounts Annual Accounts 2 Buy now
22 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 2 Buy now
21 Jul 2015 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
18 Apr 2014 accounts Annual Accounts 2 Buy now
07 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2013 accounts Annual Accounts 2 Buy now
28 Jul 2013 annual-return Annual Return 4 Buy now
17 Nov 2012 officers Termination of appointment of director (Robin Lockwood) 1 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
18 Mar 2012 accounts Annual Accounts 2 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Appointment of director (Mr Robin Jeremy Lockwood) 2 Buy now
25 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2010 capital Return of Allotment of shares 6 Buy now
25 Nov 2010 resolution Resolution 30 Buy now
22 Sep 2010 incorporation Memorandum Articles 22 Buy now
17 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2010 officers Appointment of director (Professor Michael North) 2 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 officers Termination of appointment of director (Ward Hadaway Incorporation Limited) 1 Buy now
16 Sep 2010 officers Termination of appointment of director (Colin Hewitt) 1 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Ward Hadaway Company Secretarial Services Limited) 1 Buy now
21 Jul 2010 incorporation Incorporation Company 39 Buy now