DYKE INDUSTRIES LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.08206401
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution25 Aug 2021
Years2 years, 9 months, 7 days

SUMMARY

DYKE INDUSTRIES LIMITED is an dissolved private limited company with number 08206401. It was incorporated 11 years, 8 months, 24 days ago, on 07 September 2012 and it was dissolved 2 years, 9 months, 7 days ago, on 25 August 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Old address: 141 Wardour Street London W1F 0UT

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Change date: 2015-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ruth Helen Dyke

Change date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-07

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ruth Helen Dyke

Change date: 2013-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVER VALLEY SOFTWARE LIMITED

28A COTTES WAY,FAREHAM,PO14 3NQ

Number:06860850
Status:ACTIVE
Category:Private Limited Company

BENEFISCAL LTD

46 OAK HILL,ALRESFORD,SO24 9UG

Number:09266256
Status:ACTIVE
Category:Private Limited Company

KENDALL ROOFING LTD

12 EASTVILLE ROAD,ABERTILLERY,NP13 2PB

Number:09489720
Status:ACTIVE
Category:Private Limited Company

PEARL DECORATING AND MAINTENANCE LTD

147 STATION ROAD,LONDON,E4 6AG

Number:03873511
Status:ACTIVE
Category:Private Limited Company

SEVENTH SKYE LIMITED

11 11 GEORGE STREET,BERKHAMSTED,

Number:08359953
Status:ACTIVE
Category:Private Limited Company

THE TRINITY HOUSE MINISTRIES

47 MARCET ROAD,DARTFORD,DA1 3AH

Number:09409073
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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