DYNAMIX ADMIN LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
09/04/259 April 2025 | Notification of Adrian John Ford as a person with significant control on 2024-06-28 |
09/04/259 April 2025 | Appointment of Mr Adrian John Ford as a director on 2024-06-28 |
29/08/2429 August 2024 | Registered office address changed from 20 Old Bond Street Bath BA1 1BW England to 20 Old Bond Street Bath BA1 1BW on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from 20 Ridge Row Burnley Lancashire BB10 3JE United Kingdom to 20 Old Bond Street Bath BA1 1BW on 2024-08-29 |
01/07/241 July 2024 | Certificate of change of name |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Confirmation statement made on 2024-03-21 with updates |
28/06/2428 June 2024 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Simon Ekekpe as a director on 2024-06-28 |
28/06/2428 June 2024 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Notification of Simon Ekekpe as a person with significant control on 2024-06-28 |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company