DEYNAX LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM JUNKET COTTAGE BRIDGEND HILL NOSS MAYO PLYMOUTH DEVON PL8 1DX ENGLAND

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAMS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DAVID ANDREW BARRETT

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MR DAVID ANDREW BARRETT

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BARRETT

View Document

13/08/1913 August 2019 CESSATION OF TIMOTHY PETER GILES ADAMS AS A PSC

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM UNIT 2 GROUND FLOOR OCEAN BUILDING QUEEN ANNES BATTERY PLYMOUTH DEVON PL4 0LP ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED POLAWN BAY LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/12/1712 December 2017 CURRSHO FROM 30/09/2017 TO 30/09/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM GILL AKASTER HOUSE 25 LOCKYER STREET PLYMOUTH DEVON PL1 2QW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR LAVAINE DAY

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED TIMOTHY PETER GILES ADAMS

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM BUILDING 1 BARTON ROAD TURNCHAPEL PLYMOUTH DEVON PL9 9RQ UNITED KINGDOM

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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