DYNMITRIX LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2213 May 2022 | Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13 |
| 26/04/2226 April 2022 | First Gazette notice for voluntary strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/03/2126 March 2021 | CESSATION OF FRANCIS GIST AS A PSC |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVIJANE PAGARAN |
| 09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GIST |
| 05/03/215 March 2021 | DIRECTOR APPOINTED MS LEVIJANE PAGARAN |
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 44 NORTH CLOSE KILKHAMPTON BUDE EX23 9RQ ENGLAND |
| 30/11/2030 November 2020 | 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