Advanced company searchLink opens in new window

DYSLEXIA INSTITUTE TRADING LIMITED

Company number 03132202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
01 Mar 2017 TM01 Termination of appointment of Stephen Walter James Hall as a director on 1 March 2017
09 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Jul 2016 TM01 Termination of appointment of Anne Margaret Frater as a director on 27 July 2016
15 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 Feb 2016 AP01 Appointment of Mr Andrew Paul Gregson as a director on 3 February 2016
15 Feb 2016 AP01 Appointment of Ms Anne Margaret Frater as a director on 3 February 2016
15 Feb 2016 TM01 Termination of appointment of Robin Mann as a director on 7 December 2015
15 Feb 2016 TM01 Termination of appointment of Emma Carolyn Malcolm as a director on 4 September 2015
15 Feb 2016 TM01 Termination of appointment of Kevin Leonard Geeson as a director on 23 November 2015
24 Aug 2015 AP01 Appointment of Mr Robin Mann as a director on 13 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Stepehn Walter Hall on 13 August 2015
24 Aug 2015 TM01 Termination of appointment of Elizabeth Ambekar as a director on 13 August 2015
24 Aug 2015 AP01 Appointment of Mr Stepehn Walter Hall as a director on 13 August 2015
23 Jul 2015 TM01 Termination of appointment of Richard James Green as a director on 14 July 2015
31 May 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
22 May 2014 AD01 Registered office address changed from 10 Dyslexia Action House High Street Egham Surrey TW20 9EA England on 22 May 2014
21 May 2014 AD01 Registered office address changed from Park House Wick Road Egham Surrey TW20 0HH on 21 May 2014
14 May 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Dec 2013 AP01 Appointment of Mr Richard James Green as a director