PROJECT DYNAMIX LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
30/07/2530 July 2025 New | Application to strike the company off the register |
23/04/2523 April 2025 | Certificate of change of name |
10/03/2510 March 2025 | Certificate of change of name |
13/02/2513 February 2025 | Cessation of Veronica Rolfe as a person with significant control on 2025-02-01 |
13/02/2513 February 2025 | Termination of appointment of Veronica Rolfe as a director on 2025-02-01 |
13/02/2513 February 2025 | Change of details for Mr Michael John Rolfe as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Termination of appointment of Michael John Rolfe as a secretary on 2025-02-01 |
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with updates |
05/11/245 November 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with updates |
22/12/2322 December 2023 | Change of details for Mr Michael John Rolfe as a person with significant control on 2023-12-01 |
22/12/2322 December 2023 | Change of details for Mrs Veronica Rolfe as a person with significant control on 2023-12-01 |
22/12/2322 December 2023 | Director's details changed for Mrs Veronica Rolfe on 2023-12-01 |
22/12/2322 December 2023 | Change of details for Mrs Veronica Rolfe as a person with significant control on 2023-06-04 |
17/12/2317 December 2023 | Statement of capital following an allotment of shares on 2023-12-17 |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Director's details changed for Mr Michael John Rolfe on 2023-06-04 |
04/06/234 June 2023 | Secretary's details changed for Mr Michael John Rolfe on 2023-06-04 |
04/06/234 June 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-06-04 |
04/06/234 June 2023 | Change of details for Mr Michael John Rolfe as a person with significant control on 2023-06-04 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
17/04/2317 April 2023 | Secretary's details changed for Mr Michael Rolfe on 2023-04-17 |
21/01/2321 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/06/214 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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