About

Registered Number: 08449853
Date of Incorporation: 18/03/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 11 months ago)
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Founded in 2013, Dyrnan Communications Ltd has its registered office in Bath, it has a status of "Dissolved". The companies directors are listed as Jelf, Thi Hanh, Hauck, Kerri-lynn, Sikorsky, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUCK, Kerri-Lynn 18 March 2013 15 December 2017 1
SIKORSKY, Michael 26 April 2013 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
JELF, Thi Hanh 21 March 2013 12 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
AM10 - N/A 26 March 2019
AM23 - N/A 12 March 2019
AM10 - N/A 09 October 2018
AM02 - N/A 25 May 2018
AM06 - N/A 13 April 2018
AD01 - Change of registered office address 04 April 2018
AM03 - N/A 03 April 2018
AD01 - Change of registered office address 29 March 2018
AM01 - N/A 23 March 2018
TM02 - Termination of appointment of secretary 25 January 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 16 December 2017
SH01 - Return of Allotment of shares 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
SH01 - Return of Allotment of shares 10 October 2017
AA - Annual Accounts 26 July 2017
TM01 - Termination of appointment of director 24 July 2017
RESOLUTIONS - N/A 22 June 2017
RESOLUTIONS - N/A 10 May 2017
RESOLUTIONS - N/A 02 May 2017
CS01 - N/A 11 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 02 February 2017
AA - Annual Accounts 22 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
SH01 - Return of Allotment of shares 14 July 2016
AR01 - Annual Return 01 May 2016
RESOLUTIONS - N/A 04 March 2016
SH01 - Return of Allotment of shares 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 16 September 2015
AD01 - Change of registered office address 16 September 2015
AD01 - Change of registered office address 15 September 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 09 April 2015
SH01 - Return of Allotment of shares 09 April 2015
RESOLUTIONS - N/A 30 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2015
AA - Annual Accounts 15 March 2015
SH01 - Return of Allotment of shares 12 March 2015
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
SH01 - Return of Allotment of shares 10 September 2014
RESOLUTIONS - N/A 30 April 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
CERTNM - Change of name certificate 09 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 02 April 2014
AD01 - Change of registered office address 27 September 2013
AP01 - Appointment of director 29 May 2013
AD01 - Change of registered office address 23 May 2013
AP01 - Appointment of director 22 May 2013
AD01 - Change of registered office address 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AA01 - Change of accounting reference date 22 May 2013
RESOLUTIONS - N/A 11 April 2013
AP03 - Appointment of secretary 04 April 2013
NEWINC - New incorporation documents 18 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.