Advanced company searchLink opens in new window

DRYAD ENERGY LTD

Company number 09205594

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2017 TM01 Termination of appointment of Jane Elizabeth Morrow as a director on 24 February 2017
24 Feb 2017 AD01 Registered office address changed from Cansick & Co Janelle House Hartham Lane Hertford Hertforshire SG14 1QN to Stapleford Farm Exbourne Okehampton Devon EX20 3RA on 24 February 2017
24 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 TM02 Termination of appointment of Peter O'shaughessy as a secretary on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Peter O'shaughessy as a director on 8 December 2015
15 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
10 Sep 2015 TM01 Termination of appointment of John Alexander Forshall as a director on 10 September 2015
26 Aug 2015 AP01 Appointment of Miss Jane Elizabeth Morrow as a director on 18 August 2015
30 Jun 2015 CH01 Director's details changed for Mr John Alexander Forshall on 30 June 2015
27 Apr 2015 AD01 Registered office address changed from Mortimore & Co 1 Fore Street Collumpton Devon EX15 1JW England to Cansick & Co Janelle House Hartham Lane Hertford Hertforshire SG14 1QN on 27 April 2015
17 Sep 2014 AP01 Appointment of Mr John Alexander Forshall as a director on 17 September 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 200
05 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted