Advanced company searchLink opens in new window

EVODE DYNAMIX LIMITED

Company number 03933874

Filter by category

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
20 Aug 2013 AP01 Appointment of Neil Michael Croucher as a director