- Company Overview for DYNAMIX CONSULTING LTD (09218355)
- Filing history for DYNAMIX CONSULTING LTD (09218355)
- People for DYNAMIX CONSULTING LTD (09218355)
- More for DYNAMIX CONSULTING LTD (09218355)
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
|
|
14 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
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 |