- Company Overview for DYNAPRO LTD (12385990)
- Filing history for DYNAPRO LTD (12385990)
- People for DYNAPRO LTD (12385990)
- Insolvency for DYNAPRO LTD (12385990)
- More for DYNAPRO LTD (12385990)
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
|
|
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
Statement of capital on 2020-01-03
|