- Company Overview for EVODE DYNAMIX LIMITED (03933874)
- Filing history for EVODE DYNAMIX LIMITED (03933874)
- People for EVODE DYNAMIX LIMITED (03933874)
- More for EVODE DYNAMIX LIMITED (03933874)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2018 | CH01 | Director's details changed for Mr Mark Richard Clayton on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Mark Richard Clayton as a person with significant control on 19 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 43 Bluebell Hollow Stafford ST17 0JP to The Meal House the Meal House Ranton Stafford Staffordshire ST18 9JU on 3 December 2018 | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
04 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr Mark Richard Clayton on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 43 Bluebell Hollow Stafford ST17 0JP England to 43 Bluebell Hollow Stafford ST17 0JP on 18 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Mark Richard Clayton on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 33 Springvale Rise Stafford ST16 1TE England to 43 Bluebell Hollow Stafford ST17 0JP on 18 March 2015 | |
29 Aug 2014 | TM01 | Termination of appointment of Neil Michael Croucher as a director on 1 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Mark Richard Clayton on 29 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 9 Beaumont Rise Stallington Stafford Staffordshire ST11 9TU to 33 Springvale Rise Stafford ST16 1TE on 29 August 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
20 Aug 2013 | AP01 | Appointment of Neil Michael Croucher as a director |