DYNATRONICACCESS LTD
Company Documents
| Date | Description | 
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off | 
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off | 
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off | 
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off | 
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 11/09/2311 September 2023 | Confirmation statement made on 2023-05-31 with no updates | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2023-06-09 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 04/12/204 December 2020 | DISS40 (DISS40(SOAD)) | 
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | 
| 24/11/2024 November 2020 | FIRST GAZETTE | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 07/01/207 January 2020 | CURRSHO FROM 30/06/2020 TO 05/04/2020 | 
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ELLIE TOMLINSON | 
| 18/11/1918 November 2019 | DIRECTOR APPOINTED MS MHERCEL PACATE | 
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 25 TENNYSON ROAD WESTON-SUPER-MARE BS23 3TY UNITED KINGDOM | 
| 26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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