Download leads from Nexok and grow your business. Find out more

Dyvell Limited

Documents

Total Documents247
Total Pages821

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off
31 December 2019First Gazette notice for voluntary strike-off
18 December 2019Application to strike the company off the register
13 November 2019Confirmation statement made on 30 September 2019 with no updates
30 October 2019Solvency Statement dated 24/10/19
30 October 2019Statement by Directors
30 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 October 2019Statement of capital on 30 October 2019
  • GBP 0.99
23 May 2019Accounts for a dormant company made up to 31 December 2018
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019
7 March 2019Resolutions
  • RES13 ‐ To be appointed a director 07/02/2019
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019
3 October 2018Confirmation statement made on 30 September 2018 with no updates
24 July 2018Accounts for a dormant company made up to 31 December 2017
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017
4 October 2017Confirmation statement made on 30 September 2017 with no updates
4 October 2017Confirmation statement made on 30 September 2017 with no updates
13 April 2017Accounts for a dormant company made up to 31 December 2016
13 April 2017Accounts for a dormant company made up to 31 December 2016
19 October 2016Confirmation statement made on 30 September 2016 with updates
19 October 2016Confirmation statement made on 30 September 2016 with updates
24 June 2016Accounts for a dormant company made up to 31 December 2015
24 June 2016Accounts for a dormant company made up to 31 December 2015
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,100,000
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,100,000
23 September 2015Accounts for a dormant company made up to 31 December 2014
23 September 2015Accounts for a dormant company made up to 31 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,100,000
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,100,000
8 August 2014Accounts for a dormant company made up to 31 December 2013
8 August 2014Accounts for a dormant company made up to 31 December 2013
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,100,000
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,100,000
17 September 2013Accounts for a dormant company made up to 31 December 2012
17 September 2013Accounts for a dormant company made up to 31 December 2012
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
3 April 2012Termination of appointment of David Lloyd as a director
3 April 2012Termination of appointment of David Lloyd as a director
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
7 September 2011Appointment of Mr John Paul Johnston as a director
7 September 2011Appointment of Mr John Paul Johnston as a director
7 September 2011Termination of appointment of Paul Simpson as a director
7 September 2011Termination of appointment of Paul Simpson as a director
26 August 2011Accounts for a dormant company made up to 31 December 2010
26 August 2011Accounts for a dormant company made up to 31 December 2010
31 December 2010Appointment of Paul Simpson as a director
31 December 2010Appointment of Paul Simpson as a director
13 December 2010Termination of appointment of Mark Miller as a director
13 December 2010Termination of appointment of Mark Miller as a director
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
31 August 2010Accounts for a dormant company made up to 31 December 2009
31 August 2010Accounts for a dormant company made up to 31 December 2009
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
14 September 2009Accounts for a dormant company made up to 31 December 2008
14 September 2009Accounts for a dormant company made up to 31 December 2008
19 February 2009Appointment terminated director shazeen sacranie
19 February 2009Appointment terminated director shazeen sacranie
19 February 2009Appointment terminated director richard kogler
19 February 2009Appointment terminated director richard kogler
22 October 2008Return made up to 30/09/08; full list of members
22 October 2008Return made up to 30/09/08; full list of members
20 October 2008Total exemption full accounts made up to 31 December 2007
20 October 2008Total exemption full accounts made up to 31 December 2007
16 June 2008Appointment terminated director william blyde
16 June 2008Appointment terminated director william blyde
10 April 2008Director appointed mr david alan lloyd
10 April 2008Director appointed mr david alan lloyd
6 February 2008New director appointed
6 February 2008New director appointed
22 January 2008Location of register of members
22 January 2008Return made up to 30/09/07; full list of members
22 January 2008Return made up to 30/09/07; full list of members
22 January 2008Location of register of members
30 October 2007Total exemption full accounts made up to 31 December 2006
30 October 2007Total exemption full accounts made up to 31 December 2006
29 October 2007Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ
29 October 2007Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ
9 November 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
9 November 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ
8 September 2006Total exemption full accounts made up to 31 December 2005
8 September 2006Total exemption full accounts made up to 31 December 2005
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
16 November 2005Total exemption full accounts made up to 31 December 2004
16 November 2005Total exemption full accounts made up to 31 December 2004
8 November 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 November 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
4 August 2005Director's particulars changed
4 August 2005Director's particulars changed
14 March 2005Secretary resigned
14 March 2005Secretary resigned
22 February 2005Registered office changed on 22/02/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04
22 February 2005Registered office changed on 22/02/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
3 February 2005Total exemption full accounts made up to 31 March 2004
3 February 2005Total exemption full accounts made up to 31 March 2004
2 November 2004Return made up to 30/09/04; full list of members
2 November 2004Return made up to 30/09/04; full list of members
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2004New secretary appointed
11 August 2004New secretary appointed
6 July 2004Director resigned
6 July 2004Secretary resigned
6 July 2004New director appointed
6 July 2004New secretary appointed;new director appointed
6 July 2004New director appointed
6 July 2004Director resigned
6 July 2004Secretary resigned
6 July 2004New director appointed
6 July 2004Director resigned
6 July 2004Registered office changed on 06/07/04 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
6 July 2004New director appointed
6 July 2004Director resigned
6 July 2004New director appointed
6 July 2004Director resigned
6 July 2004Director resigned
6 July 2004Registered office changed on 06/07/04 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
6 July 2004New secretary appointed;new director appointed
6 July 2004New director appointed
6 February 2004Total exemption full accounts made up to 31 March 2003
6 February 2004Total exemption full accounts made up to 31 March 2003
10 October 2003Return made up to 30/09/03; full list of members
10 October 2003Return made up to 30/09/03; full list of members
17 April 2003Director's particulars changed
17 April 2003Director's particulars changed
15 April 2003Secretary's particulars changed
15 April 2003Secretary's particulars changed
6 March 2003Director's particulars changed
6 March 2003Director's particulars changed
5 March 2003Director's particulars changed
5 March 2003Director's particulars changed
5 February 2003Total exemption full accounts made up to 31 March 2002
5 February 2003Total exemption full accounts made up to 31 March 2002
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 2002Secretary's particulars changed
22 October 2002Secretary's particulars changed
19 June 2002Director's particulars changed
19 June 2002Director's particulars changed
2 February 2002Accounts for a dormant company made up to 31 March 2001
2 February 2002Accounts for a dormant company made up to 31 March 2001
7 November 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
7 November 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
31 January 2001Director resigned
31 January 2001New secretary appointed
31 January 2001New secretary appointed
31 January 2001Director resigned
8 January 2001Secretary resigned
8 January 2001Secretary resigned
8 January 2001New secretary appointed;new director appointed
8 January 2001Registered office changed on 08/01/01 from: 2 the embankment sovereign street leeds LS1 4BG
8 January 2001New secretary appointed;new director appointed
8 January 2001New director appointed
8 January 2001New director appointed
8 January 2001New director appointed
8 January 2001Director resigned
8 January 2001Registered office changed on 08/01/01 from: 2 the embankment sovereign street leeds LS1 4BG
8 January 2001Director resigned
8 January 2001Director resigned
8 January 2001Director resigned
8 January 2001New director appointed
4 December 2000Declaration of satisfaction of mortgage/charge
4 December 2000Declaration of satisfaction of mortgage/charge
30 November 2000Return made up to 30/09/00; no change of members
30 November 2000Return made up to 30/09/00; no change of members
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000Director resigned
16 November 2000Director resigned
6 October 2000Accounts for a dormant company made up to 31 March 2000
6 October 2000Accounts for a dormant company made up to 31 March 2000
24 July 2000New director appointed
24 July 2000New director appointed
24 July 2000Director resigned
24 July 2000Director resigned
10 November 1999New director appointed
10 November 1999Director resigned
10 November 1999New director appointed
10 November 1999Director resigned
29 October 1999Return made up to 30/09/99; full list of members
29 October 1999Return made up to 30/09/99; full list of members
26 October 1999Accounts for a dormant company made up to 31 March 1999
26 October 1999Accounts for a dormant company made up to 31 March 1999
28 October 1998Return made up to 30/09/98; no change of members
28 October 1998Return made up to 30/09/98; no change of members
16 October 1998Accounts for a dormant company made up to 31 March 1998
16 October 1998Accounts for a dormant company made up to 31 March 1998
29 October 1997Return made up to 30/09/97; no change of members
29 October 1997Return made up to 30/09/97; no change of members
7 October 1997Accounts for a dormant company made up to 31 March 1997
7 October 1997Accounts for a dormant company made up to 31 March 1997
28 January 1997New director appointed
28 January 1997New director appointed
28 January 1997Director resigned
28 January 1997Director resigned
22 October 1996Return made up to 30/09/96; full list of members
22 October 1996Return made up to 30/09/96; full list of members
20 October 1996Secretary's particulars changed
20 October 1996Secretary's particulars changed
30 September 1996Full accounts made up to 31 March 1996
30 September 1996Full accounts made up to 31 March 1996
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 July 1996Director resigned
29 July 1996New director appointed
29 July 1996New director appointed
29 July 1996New director appointed
29 July 1996New director appointed
29 July 1996Director resigned
29 July 1996Director resigned
29 July 1996Director resigned
29 July 1996Director resigned
29 July 1996Director resigned
3 May 1996Director's particulars changed
3 May 1996Director's particulars changed
29 February 1996Secretary's particulars changed
29 February 1996Secretary's particulars changed
14 December 1995Full accounts made up to 31 March 1995
14 December 1995Full accounts made up to 31 March 1995
4 October 1995Return made up to 30/09/95; no change of members
4 October 1995Return made up to 30/09/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 October 1991Company name changed ryculf LIMITED\certificate issued on 03/10/91
3 October 1991Company name changed ryculf LIMITED\certificate issued on 03/10/91
Sign up now to grow your client base. Plans & Pricing