- Company Overview for IDYNAMIC SOFTWARE PROFESSIONALS LIMITED (07909088)
- Filing history for IDYNAMIC SOFTWARE PROFESSIONALS LIMITED (07909088)
- People for IDYNAMIC SOFTWARE PROFESSIONALS LIMITED (07909088)
- More for IDYNAMIC SOFTWARE PROFESSIONALS LIMITED (07909088)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Basil Lall as a director on 20 January 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Suite 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD to Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD on 20 July 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Oct 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
30 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
26 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 140 Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 12 July 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 10 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 27 June 2012 | |
13 Jan 2012 | NEWINC |
Incorporation
|