Advanced company searchLink opens in new window

DYNAMIX CONSULTING LTD

Company number 09218355

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
27 Aug 2016 CH01 Director's details changed for Mr Jasvinder Singh Jolly on 27 August 2016
27 Aug 2016 CH01 Director's details changed for Mr Alasdair George Simmons on 27 August 2016
27 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 the Green Bromham Bedford Beds MK43 8JR on 27 August 2016
27 Aug 2016 TM01 Termination of appointment of Salahuddin Tim Ahmad as a director on 14 August 2016
14 Aug 2016 TM01 Termination of appointment of Sunil Kumar Bejugam as a director on 4 August 2016
14 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 August 2016
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 March 2016
  • GBP 875
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 700
14 Sep 2015 AD03 Register(s) moved to registered inspection location 6 the Green Bromham Bedford Beds MK43 8JR
14 Sep 2015 AD02 Register inspection address has been changed to 6 the Green Bromham Bedford Beds MK43 8JR
01 May 2015 TM01 Termination of appointment of Ravi Talakchand Kurani as a director on 13 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 December 2014
05 Dec 2014 CH01 Director's details changed for Mr Sunil Kumar Bejugam on 5 December 2014
30 Nov 2014 TM01 Termination of appointment of Samir Kohli as a director on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Rajesh Maghukant Patel as a director on 30 November 2014