Advanced company searchLink opens in new window

DYNAMBA LIMITED

Company number 07349545

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
30 Dec 2014 4.20 Statement of affairs with form 4.19
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
16 Dec 2014 AD01 Registered office address changed from Pier 64 Penarth Marina Penarth Cardiff CF64 1TT to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 16 December 2014
02 Dec 2014 CERTNM Company name changed pier 64 LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
19 Sep 2014 TM01 Termination of appointment of Francis Dupuy as a director on 21 July 2014
19 Sep 2014 AP01 Appointment of Mr Philip Leslie Baker as a director on 21 July 2014
18 Jun 2014 TM02 Termination of appointment of Joanne Nuwar as a secretary
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30
06 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Joanne Nuwar as a director
27 Apr 2012 AD01 Registered office address changed from Unit 15a Atlantic Trading Estate Barry South Glamorgan CF63 3RF on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Francis Dupuy on 31 March 2012
27 Apr 2012 TM01 Termination of appointment of Joanne Nuwar as a director
20 Apr 2012 TM01 Termination of appointment of Paul Smith as a director
14 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
07 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 480 exempt form audit on accounts 10/04/2011
07 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jun 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011