DYERS ARMS 002 LTD

Office 25a Henderson Business Centre, Norwich, NR5 8BF, Norfolk, United Kingdom
StatusACTIVE
Company No.10652293
CategoryPrivate Limited Company
Incorporated04 Mar 2017
Age7 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

DYERS ARMS 002 LTD is an active private limited company with number 10652293. It was incorporated 7 years, 3 months, 14 days ago, on 04 March 2017. The company address is Office 25a Henderson Business Centre, Norwich, NR5 8BF, Norfolk, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106522930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106522930004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grace Charles Property Ltd

Change date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF United Kingdom

Change date: 2020-12-18

New address: Office 25a Henderson Business Centre Norwich Norfolk NR5 8BF

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Alexander Battrick-Newall

Change date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-07

Officer name: Mr Andrew Norman Payne

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Charles Plane

Change date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Eric Charles Plane

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-01

Psc name: Five Rivers Finance Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Grace Charles Property Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England

New address: Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Daniel David Trivedi

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Alexander Battrick-Newall

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr Andrew Norman Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106522930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106522930002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-15

Charge number: 106522930003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-15

Charge number: 106522930004

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grace Charles Property Ltd

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: The Elm Suite, Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk United Kingdom

Change date: 2018-03-29

New address: 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH06

Capital : 300 GBP

Date: 2017-06-07

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: 106522930002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106522930001

Charge creation date: 2017-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 04 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G. TESTING LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:09156926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AJAW CLEANING SERVICES LTD

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:08387876
Status:ACTIVE
Category:Private Limited Company

DK SMART TRANSPORT UK LTD

112 BUNKERS HILL LANE,BILSTON,WV14 6JX

Number:11177642
Status:ACTIVE
Category:Private Limited Company

EVR COMPOSITES MANUFACTURING LIMITED

APARTMENT 24, BURGESS MILL,DERBY,DE22 3GB

Number:06961876
Status:ACTIVE
Category:Private Limited Company

FAIRFIELDS COBHAM FREEHOLD LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:11398960
Status:ACTIVE
Category:Private Limited Company

RIMJIM BAR & RESTAURANT LTD

177 LAMPTON ROAD,HOUNSLOW,TW3 4EZ

Number:09413675
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