- Company Overview for PROTEIN DYNAMIX LIMITED (09067911)
- Filing history for PROTEIN DYNAMIX LIMITED (09067911)
- People for PROTEIN DYNAMIX LIMITED (09067911)
- Insolvency for PROTEIN DYNAMIX LIMITED (09067911)
- More for PROTEIN DYNAMIX LIMITED (09067911)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2022 | L64.07 | Completion of winding up | |
13 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 May 2019 | COCOMP | Order of court to wind up | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Jul 2018 | TM01 | Termination of appointment of Michael William Stone as a director on 20 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
13 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from Nutriblend House Priory Park Mills Road Aylesford Kent ME20 7PP to Unit 18 Stirling Park Stirling Park, Laker Road Rochester Kent ME1 3QR on 9 June 2017 | |
30 May 2017 | TM02 | Termination of appointment of Rebecca Ernstzen as a secretary on 30 May 2017 | |
30 May 2017 | AP03 | Appointment of Miss Sarah-Jane Anne Mcdonald as a secretary on 30 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Jan 2017 | CH03 | Secretary's details changed for Rebecca Ernstzen Voller on 11 January 2017 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AP01 | Appointment of Rony Chilim Patishi as a director on 2 February 2015 | |
13 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|