- Company Overview for NEW DYNAMIQS LIMITED (06291354)
- Filing history for NEW DYNAMIQS LIMITED (06291354)
- People for NEW DYNAMIQS LIMITED (06291354)
- More for NEW DYNAMIQS LIMITED (06291354)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2013 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
17 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Shirley Lisy Paul as a director on 17 July 2012 | |
17 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Jul 2012 | AD02 | Register inspection address has been changed | |
17 Jul 2012 | TM02 | Termination of appointment of Shirley Lisy Paul as a secretary on 17 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 3 More London Place London SE1 2RE United Kingdom on 17 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from Carradale Townsend Road Streatley on Thames Berkshire RG8 9LH United Kingdom on 17 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
17 Jul 2009 | 288a | Secretary appointed ms shirley lisy paul | |
17 Jul 2009 | 288b | Appointment Terminated Secretary susan paul | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from carradale townsend road streatley upon thames berkshire RG8 9LH | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 8 blackstock mews islington london N4 2BT | |
21 Jul 2008 | 288a | Director appointed ms shirley lisy paul |