Advanced company searchLink opens in new window

DYNAMIX LIMITED

Company number 02413574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jan 2022 AD01 Registered office address changed from Unit 4D Cwm Road Hafod Swansea SA1 2AY to 14 Montpelier Terrace Swansea SA1 6JW on 6 January 2022
29 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Oct 2020 TM01 Termination of appointment of Sionedwyn Stacey as a director on 1 May 2020
29 Oct 2020 TM01 Termination of appointment of John Thomas as a director on 1 April 2020
29 Oct 2020 TM01 Termination of appointment of Samantha Jane Etheridge as a director on 1 February 2020
02 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
17 May 2019 AP01 Appointment of Samantha Jane Etheridge as a director on 16 May 2019
08 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
02 Aug 2018 TM01 Termination of appointment of Benjamin Nagle Hyde as a director on 31 August 2017
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
08 May 2017 TM01 Termination of appointment of Nancy Brown as a director on 21 March 2017
23 Feb 2017 TM01 Termination of appointment of Amy Sanders as a director on 14 February 2017