- Company Overview for WORKFLOW DYNAMIX LTD (09617827)
- Filing history for WORKFLOW DYNAMIX LTD (09617827)
- People for WORKFLOW DYNAMIX LTD (09617827)
- More for WORKFLOW DYNAMIX LTD (09617827)
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
|
|
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
|
|
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 |