- Company Overview for DYNAMBA LIMITED (07349545)
- Filing history for DYNAMBA LIMITED (07349545)
- People for DYNAMBA LIMITED (07349545)
- Insolvency for DYNAMBA LIMITED (07349545)
- More for DYNAMBA LIMITED (07349545)
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
|
|
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
|
|
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
|
|
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
|
|
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 |