DYSIS FINANCE LTD

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.07604454
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 6 months, 7 days

SUMMARY

DYSIS FINANCE LTD is an dissolved private limited company with number 07604454. It was incorporated 13 years, 2 months, 1 day ago, on 14 April 2011 and it was dissolved 3 years, 6 months, 7 days ago, on 08 December 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Juckes

Change date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr William Juckes

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: 1-15 Clere Street London EC2A 4UY England

Change date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Juckes

Change date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Robert Orr Juckes

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 101 Finsbury Pavement Techhub London EC2A 1RS United Kingdom

Change date: 2019-03-18

New address: 1-15 Clere Street London EC2A 4UY

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 4-5 Bonhill Street London EC2A 4BX England

New address: 101 Finsbury Pavement Techhub London EC2A 1RS

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 4-5 Bonhill Street London EC2A 4BX

Change date: 2017-06-12

Old address: C/O William Juckes 10 Warple Mews Warple Mews Warple Way London W3 0RF

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: C/O William Juckes Flat 3 1a Offley Road London SW9 0LR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAUREN EAST LIMITED

9A, THE PARADE, BRIGHTON ROAD,TADWORTH,KT20 6AT

Number:11118978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEADING HOMES LIMITED

UNIT 100, WATERHAM BUSINESS PARK,WATERHAM,ME13 9EJ

Number:11886077
Status:ACTIVE
Category:Private Limited Company

LIBERA ADVISORY LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11850823
Status:ACTIVE
Category:Private Limited Company

LUXGROVE DEVELOPMENTS LTD

125 GLOUCESTER ROAD,LONDON,SW17 4TE

Number:09421883
Status:ACTIVE
Category:Private Limited Company

OCTAGONLAB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11873382
Status:ACTIVE
Category:Private Limited Company

SEEWOO RESTAURANT GLASGOW LIMITED

THE POINT, HAMILTONHILL,GLASGOW,G22 5LF

Number:SC294281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source