Advanced company searchLink opens in new window

F5DYNAMIX LTD.

Company number 08309658

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Flat 16 Canon Court 91 Manor Road Wallington Surrey SM6 0AP England to 19,Hallowell Avenue Hallowell Avenue Croydon CR0 4st on 14 December 2016
26 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
07 Oct 2015 AD01 Registered office address changed from 126 Sandy Lane South Wallington Surrey SM6 9NR England to Flat 16 Canon Court 91 Manor Road Wallington Surrey SM6 0AP on 7 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Aug 2015 TM01 Termination of appointment of Senthirkumar Ramanathan as a director on 26 July 2015
28 Apr 2015 AD01 Registered office address changed from Flat 82 Canon Court 91, Manor Road Wallington Surrey SM6 0AR to 126 Sandy Lane South Wallington Surrey SM6 9NR on 28 April 2015
17 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
12 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
27 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted