SMN DYNAMIX LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
| 03/08/233 August 2023 | Application to strike the company off the register |
| 01/08/231 August 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-12-31 |
| 24/07/2324 July 2023 | Current accounting period shortened from 2023-12-31 to 2023-07-31 |
| 22/07/2322 July 2023 | Confirmation statement made on 2023-07-22 with updates |
| 22/07/2322 July 2023 | Termination of appointment of Nyomi Hamilton as a director on 2023-07-22 |
| 22/07/2322 July 2023 | Termination of appointment of Mychala Hamilton as a director on 2023-07-22 |
| 22/07/2322 July 2023 | Cessation of Nyomi Hamilton as a person with significant control on 2023-07-22 |
| 22/07/2322 July 2023 | Cessation of Mychala Hamilton as a person with significant control on 2023-07-22 |
| 22/07/2322 July 2023 | Change of details for Mrs Sharon Hamilton as a person with significant control on 2023-07-22 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 22/09/2222 September 2022 | Registered office address changed from C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS United Kingdom to 2 Devonshire Avenue Dartford DA1 3DW on 2022-09-22 |
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-12-31 |
| 06/01/226 January 2022 | Previous accounting period shortened from 2022-02-27 to 2021-12-31 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-02-28 |
| 05/01/225 January 2022 | Micro company accounts made up to 2020-02-29 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-26 with updates |
| 05/10/215 October 2021 | Appointment of Miss Nyomi Hamilton as a director on 2020-11-01 |
| 04/10/214 October 2021 | Statement of capital following an allotment of shares on 2020-11-01 |
| 04/10/214 October 2021 | Notification of Nyomi Hamilton as a person with significant control on 2020-11-01 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
| 07/06/197 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 05/06/195 June 2019 | PREVEXT FROM 30/09/2018 TO 28/02/2019 |
| 02/04/192 April 2019 | COMPANY NAME CHANGED SHINVESTS LIMITED CERTIFICATE ISSUED ON 02/04/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 61 THE BASE VICTORIA ROAD DARTFORD DA1 5FS UNITED KINGDOM |
| 09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HAMILTON / 06/11/2017 |
| 05/09/175 September 2017 | 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