Advanced company searchLink opens in new window

WORKFLOW DYNAMIX LTD

Company number 09617827

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
23 May 2023 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Irfan Ahmed Bhatti as a director on 13 June 2019
24 Apr 2019 TM01 Termination of appointment of Zeshan Rasul as a director on 23 April 2019
24 Apr 2019 TM01 Termination of appointment of Asaad Hussain as a director on 23 April 2019
24 Apr 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
14 Apr 2018 AA Micro company accounts made up to 30 June 2017
09 Nov 2017 AD01 Registered office address changed from 14 Albert Street Burton-on-Trent Staffordshire DE14 2NL England to 9 Cascade Close Burton-on-Trent DE14 1DX on 9 November 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
10 Jan 2016 AD01 Registered office address changed from 15 Mill Hill Road Derby DE23 6SF England to 14 Albert Street Burton-on-Trent Staffordshire DE14 2NL on 10 January 2016
11 Sep 2015 AD01 Registered office address changed from 14 Albert Street Burton upon Trent Staffordshire DE14 2NL to 15 Mill Hill Road Derby DE23 6SF on 11 September 2015
06 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
24 Jun 2015 AD01 Registered office address changed from 141Albert Street Burton upon Trent Staffordshire DE14 2NL England to 14 Albert Street Burton upon Trent Staffordshire DE14 2NL on 24 June 2015