Advanced company searchLink opens in new window

DYNOWIRE LIMITED

Company number 09167385

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2021 AD01 Registered office address changed from 3 the Quadrant Warwick Road Coventry CV1 2DY England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 7 September 2021
06 Sep 2021 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
03 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
03 Sep 2021 PSC04 Change of details for Mrs Diana Joanna Khan as a person with significant control on 27 July 2021
03 Sep 2021 CH01 Director's details changed for Mrs Diana Joanna Khan on 27 July 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mrs Diana Joanna Khan on 30 May 2019
12 Aug 2019 PSC04 Change of details for Mrs Diana Joanna Khan as a person with significant control on 30 May 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
21 Jan 2019 PSC04 Change of details for Mrs Diana Joanna Khan as a person with significant control on 29 November 2018
21 Jan 2019 CH01 Director's details changed for Mrs Diana Joanna Khan on 29 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 PSC07 Cessation of Hayley Martinelli as a person with significant control on 21 November 2018