- Company Overview for DYNAVEST LTD. (08782446)
- Filing history for DYNAVEST LTD. (08782446)
- People for DYNAVEST LTD. (08782446)
- More for DYNAVEST LTD. (08782446)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
02 Mar 2016 | AD01 | Registered office address changed from 2 Te Courtyard Stanmer Village Stanmer Brighton BN1 9BN England to 2 the Courtyard Stanmer Village Stanmer Brighton BN1 9BN on 2 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 2 Te Courtyard Stanmer Village Stanmer Brighton BN1 9BN on 26 February 2016 | |
11 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | AP01 | Appointment of Mrs. Petra Heitmeier as a director on 26 October 2014 | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | TM01 | Termination of appointment of Uwe Hugo Zach as a director on 20 May 2014 | |
13 May 2014 | AP01 | Appointment of Mr. Uwe Hugo Zach as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Uwe Zach as a director | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|