Total Documents | 57 |
---|
Total Pages | 216 |
---|
27 December 2023 | Liquidators' statement of receipts and payments to 26 October 2023 |
---|---|
30 June 2023 | Appointment of a voluntary liquidator |
25 May 2023 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 25 May 2023 |
13 December 2022 | Registered office address changed from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022 |
10 November 2022 | Resolutions
|
10 November 2022 | Appointment of a voluntary liquidator |
10 November 2022 | Statement of affairs |
10 November 2022 | Registered office address changed from 179 st. Annes Road Willenhall West Midlands WV13 1DY to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 November 2022 |
27 June 2022 | Micro company accounts made up to 30 June 2021 |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates |
29 June 2021 | Confirmation statement made on 22 June 2021 with no updates |
17 May 2021 | Micro company accounts made up to 30 June 2020 |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates |
31 March 2020 | Micro company accounts made up to 30 June 2019 |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates |
31 March 2019 | Micro company accounts made up to 30 June 2018 |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates |
27 March 2018 | Micro company accounts made up to 30 June 2017 |
17 July 2017 | Notification of Dariusz Andrzej Dyzio as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Dariusz Andrzej Dyzio as a person with significant control on 6 April 2016 |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
11 June 2013 | Company name changed dariusz dyzio transport LTD\certificate issued on 11/06/13
|
11 June 2013 | Company name changed dariusz dyzio transport LTD\certificate issued on 11/06/13
|
5 June 2013 | Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013 |
5 June 2013 | Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013 |
5 June 2013 | Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013 |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
1 November 2012 | Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012 |
1 November 2012 | Director's details changed for Mr Dariusz Dyzio on 1 November 2012 |
1 November 2012 | Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012 |
1 November 2012 | Director's details changed for Mr Dariusz Dyzio on 1 November 2012 |
1 November 2012 | Director's details changed for Mr Dariusz Dyzio on 1 November 2012 |
1 November 2012 | Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012 |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
25 June 2012 | Registered office address changed from 19 Walter Street West Bromwich West Midlands B70 6HR United Kingdom on 25 June 2012 |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
25 June 2012 | Registered office address changed from 19 Walter Street West Bromwich West Midlands B70 6HR United Kingdom on 25 June 2012 |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|