This company is commonly known as Dyers Arms 003 Limited. The company was founded 7 years ago and was given the registration number 10801146. The firm's registered office is in NORWICH. You can find them at Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, . This company's SIC code is 56302 - Public houses and bars.
Name | : | DYERS ARMS 003 LIMITED |
---|---|---|
Company Number | : | 10801146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England, NR5 8BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, United Kingdom, NR5 8BF | Director | 22 February 2019 | Active |
Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, United Kingdom, NR5 8BF | Director | 16 December 2019 | Active |
Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, United Kingdom, NR5 8BF | Director | 22 February 2019 | Active |
3 Woolgate Court, St. Benedicts Street, Norwich, England, NR2 4AP | Director | 02 June 2017 | Active |
Gcp Project 000 Ltd | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 25a, 51 Ivy Road, Norwich, England, NR5 8BF |
Nature of control | : |
|
Dyers Arms 002 Ltd | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England, NR5 8BF |
Nature of control | : |
|
Grace Charles Property Ltd | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England, NR5 8BF |
Nature of control | : |
|
Mr Daniel David Trivedi | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Woolgate Court, St. Benedicts Street, Norwich, England, NR2 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-13 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Change account reference date company current shortened. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-04-14 | Gazette | Gazette notice voluntary. | Download |
2020-04-07 | Dissolution | Dissolution application strike off company. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.