Advanced company searchLink opens in new window

DYNAMITE XDT LTD

Company number 12700470

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2024 DS01 Application to strike the company off the register
17 Aug 2024 TM01 Termination of appointment of Ratnesh Singh as a director on 16 August 2024
26 Oct 2023 TM01 Termination of appointment of Sharmishta Sivaganesh as a director on 6 October 2023
31 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 98 ordinary shares @ £1.00 each total of 100 shares 13/05/2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 100
13 Jun 2022 AD01 Registered office address changed from 188 Church Street Witham Witham Essex CM8 2JJ United Kingdom to Dickens House Guithavon Street Witham Essex CM8 1BJ on 13 June 2022
19 May 2022 PSC01 Notification of Ratnesh Singh as a person with significant control on 26 January 2022
18 May 2022 PSC01 Notification of Sharmishta Sivaganesh as a person with significant control on 26 January 2022
18 May 2022 PSC09 Withdrawal of a person with significant control statement on 18 May 2022
18 May 2022 TM01 Termination of appointment of Sabari Ayyappan Manivannan as a director on 26 January 2022
18 May 2022 AP01 Appointment of Mrs Sharmishta Sivaganesh as a director on 26 January 2022
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
22 Jun 2021 AP01 Appointment of Mr Sabari Ayyappan Manivannan as a director on 22 June 2021
26 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-26
  • GBP 2