DYNAMIXA PROPERTIES LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/02/14

View Document

14/02/2014 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/02/16

View Document

14/02/2014 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/02/15

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2019

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2017

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2018

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DWARKADAS KOTECHA

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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