Advanced company searchLink opens in new window

DYNAPRO LTD

Company number 12385990

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)
21 Feb 2025 LIQ02 Statement of affairs
21 Feb 2025 600 Appointment of a voluntary liquidator
21 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-17
18 Feb 2025 AD01 Registered office address changed from Livermore House High Street Dunmow CM6 1AW England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 18 February 2025
08 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Oct 2023 AD01 Registered office address changed from 54 Woodview Road Dunmow CM6 1BU England to Livermore House High Street Dunmow CM6 1AW on 25 October 2023
04 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 AD01 Registered office address changed from Maple Cottage Mill Lane Dunmow CM6 1BE England to 54 Woodview Road Dunmow CM6 1BU on 2 February 2022
10 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
18 Aug 2020 PSC04 Change of details for Mr. Alistair Jenkins as a person with significant control on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from Yeomans Bassetts Lane Woodham Walter Maldon CM9 6RY England to Maple Cottage Mill Lane Dunmow CM6 1BE on 18 August 2020
18 Aug 2020 PSC07 Cessation of Wayne Charles Tapner as a person with significant control on 17 August 2020
18 Aug 2020 TM01 Termination of appointment of Wayne Charles Tapner as a director on 17 August 2020
03 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-03
  • GBP 100