THE DYE LAB. LIMITED
Status | DISSOLVED |
Company No. | 04877044 |
Category | Private Limited Company |
Incorporated | 26 Aug 2003 |
Age | 20 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 3 months, 9 days |
SUMMARY
THE DYE LAB. LIMITED is an dissolved private limited company with number 04877044. It was incorporated 20 years, 8 months, 2 days ago, on 26 August 2003 and it was dissolved 3 years, 3 months, 9 days ago, on 19 January 2021. The company address is 3 Princes Court 3 Princes Court, Loughborough, LE11 5XR, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
Change date: 2020-11-23
New address: 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mr Howard Vincent Green
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Vincent Green
Change date: 2020-11-23
Documents
Dissolution application strike off company
Date: 26 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Bowley
Change date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ
Change date: 2013-10-02
Documents
Accounts with accounts type dormant
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Vincent Green
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Bowley
Change date: 2010-08-26
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas John Bowley
Change date: 2010-08-26
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
Documents
Some Companies
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 07794460 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ROBINSONS GROVE,BRIGG,DN20 9QB
Number: | 10436784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SE1 4TL
Number: | 11967785 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HALL LANE,LONDON,E4 8DJ
Number: | 11942161 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 10685074 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDEBOTTOM RICHARDSON CHENG LIMITED
15 HIGH STREET,LINCS,PE11 1TW
Number: | 02517726 |
Status: | ACTIVE |
Category: | Private Limited Company |