Advanced company searchLink opens in new window

DINAMIX HAIR DESIGN LTD

Company number 04792756

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2010 DS01 Application to strike the company off the register
05 Feb 2010 AD01 Registered office address changed from 2a Northcourt Avenue Reading Berkshire RG2 7HA on 5 February 2010
03 Dec 2009 AR01 Annual return made up to 9 June 2009 with full list of shareholders
09 Dec 2008 AA Total exemption full accounts made up to 30 November 2007
04 Sep 2008 363a Return made up to 09/06/08; full list of members
25 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
27 Jul 2007 363s Return made up to 09/06/07; no change of members
10 Mar 2007 AA Total exemption full accounts made up to 30 November 2005
27 Jun 2006 363s Return made up to 09/06/06; full list of members
13 Jul 2005 363s Return made up to 09/06/05; full list of members
11 Jul 2005 AA Total exemption full accounts made up to 30 November 2004
29 Sep 2004 363s Return made up to 09/06/04; full list of members
22 Jul 2004 225 Accounting reference date extended from 30/06/04 to 30/11/04
01 Oct 2003 CERTNM Company name changed dinamix head design LTD\certificate issued on 01/10/03
15 Aug 2003 88(2)R Ad 11/06/03--------- £ si 3@1=3 £ ic 1/4
29 Jul 2003 287 Registered office changed on 29/07/03 from: oak house, 235 london road reading berks RG1 3NY
29 Jul 2003 288a New secretary appointed
29 Jul 2003 288a New director appointed
12 Jun 2003 288b Secretary resigned
12 Jun 2003 288b Director resigned
09 Jun 2003 NEWINC Incorporation