DYNO ENERGY AND TELECOMS LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-05-11 with updates |
29/09/2329 September 2023 | Notification of Manjot Singh as a person with significant control on 2023-07-15 |
29/09/2329 September 2023 | Appointment of Mr Manjot Singh as a director on 2023-07-15 |
29/09/2329 September 2023 | Cessation of Roger Raymond Green as a person with significant control on 2023-09-15 |
29/09/2329 September 2023 | Termination of appointment of Roger Raymond Green as a director on 2023-09-15 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/01/2322 January 2023 | Registered office address changed from 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England to Malik House 94 Armley Road Leeds LS12 2EJ on 2023-01-22 |
22/01/2322 January 2023 | Registered office address changed from Malik House 94 Armley Road Leeds LS12 2EJ England to Crown House 94 Armley Road Leeds LS12 2EJ on 2023-01-22 |
25/09/2225 September 2022 | Notification of Roger Raymond Green as a person with significant control on 2022-07-11 |
25/09/2225 September 2022 | Appointment of Mr Roger Raymond Green as a director on 2022-07-10 |
25/09/2225 September 2022 | Termination of appointment of Nadeem Khalique as a director on 2022-07-10 |
25/09/2225 September 2022 | Cessation of Nadeem Khalique as a person with significant control on 2022-07-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Notification of Nadeem Khalique as a person with significant control on 2022-05-05 |
20/05/2220 May 2022 | Registered office address changed from Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ England to 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-05-20 |
20/05/2220 May 2022 | Appointment of Mr Nadeem Khalique as a director on 2022-05-05 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with updates |
20/05/2220 May 2022 | Cessation of Gemma Coles as a person with significant control on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Gemma Coles as a director on 2022-05-10 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/01/224 January 2022 | Registered office address changed from 9 Newbolds Road Wolverhampton WV10 0SA England to Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ on 2022-01-04 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2020-05-31 |
27/10/2127 October 2021 | Appointment of Ms Gemma Coles as a director on 2021-10-18 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-05-11 with updates |
26/10/2126 October 2021 | Registered office address changed from 215 Flaxley Rd Birmingham B33 9HL England to 9 Newbolds Road Wolverhampton WV10 0SA on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Sajid Hussain as a director on 2021-09-10 |
26/10/2126 October 2021 | Notification of Gemma Coles as a person with significant control on 2021-09-10 |
26/10/2126 October 2021 | Cessation of Sajid Hussain as a person with significant control on 2021-09-10 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM FLAT 4 51 HOLLYBANK ROAD BIRMINGHAM B13 0RF ENGLAND |
25/07/1925 July 2019 | 31/05/19 UNAUDITED ABRIDGED |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORE |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON MURRAY GELLATLY |
28/06/1928 June 2019 | CESSATION OF CHRISTOPHER DORE AS A PSC |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/11/187 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DORE |
07/11/187 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DORE |
07/11/187 November 2018 | CESSATION OF ALAN GORDON MURRAY GELLATLY AS A PSC |
12/10/1812 October 2018 | DISS40 (DISS40(SOAD)) |
12/10/1812 October 2018 | COMPANY NAME CHANGED EXPO SOFTWARE CONSULT LIMITED CERTIFICATE ISSUED ON 12/10/18 |
11/10/1811 October 2018 | CESSATION OF MASSIMO LAMBERTINI AS A PSC |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON MURRAY GELLATLY |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR ALAN GORDON MURRAY GELLATLY |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, SECRETARY MASSIMO LAMBERTINI |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO LAMBERTINI |
07/08/187 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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