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

Dyffryn6 Ltd

Documents

Total Documents34
Total Pages168

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
6 June 2023Confirmation statement made on 3 May 2023 with updates
21 December 2022Registration of charge 101610250001, created on 21 December 2022
27 September 2022Total exemption full accounts made up to 31 December 2021
27 May 2022Confirmation statement made on 3 May 2022 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
29 June 2021Confirmation statement made on 3 May 2021 with no updates
18 May 2020Confirmation statement made on 3 May 2020 with no updates
4 December 2019Change of details for Mr Steven William Cox as a person with significant control on 1 December 2019
4 December 2019Change of details for Mrs Louisa Cox as a person with significant control on 1 December 2019
25 November 2019Registered office address changed from C/O Bevan and Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY Wales to 6 Dyffryn Industrial Estate Pool Road Newtown SY16 3BD on 25 November 2019
25 November 2019Current accounting period extended from 31 October 2020 to 31 December 2020
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
22 November 2019Previous accounting period shortened from 31 May 2020 to 31 October 2019
22 November 2019Accounts for a dormant company made up to 31 May 2019
22 November 2019Accounts for a dormant company made up to 31 October 2019
18 June 2019Confirmation statement made on 3 May 2019 with updates
22 February 2019Accounts for a dormant company made up to 31 May 2018
21 August 2018Compulsory strike-off action has been discontinued
20 August 2018Confirmation statement made on 3 May 2018 with updates
24 July 2018First Gazette notice for compulsory strike-off
15 January 2018Accounts for a dormant company made up to 31 May 2017
6 July 2017Director's details changed for Mrs Louisa Cox on 6 July 2017
6 July 2017Director's details changed for Mr Steven William Cox on 6 July 2017
6 July 2017Director's details changed for Mr Steven William Cox on 6 July 2017
6 July 2017Director's details changed for Mrs Louisa Cox on 6 July 2017
3 July 2017Confirmation statement made on 3 May 2017 with updates
3 July 2017Notification of Louisa Cox as a person with significant control on 4 May 2016
3 July 2017Notification of Steven William Cox as a person with significant control on 4 May 2016
3 July 2017Confirmation statement made on 3 May 2017 with updates
3 July 2017Notification of Steven William Cox as a person with significant control on 4 May 2016
3 July 2017Notification of Louisa Cox as a person with significant control on 4 May 2016
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
Sign up now to grow your client base. Plans & Pricing