- Company Overview for DYNEVOR C.I.C (06727662)
- Filing history for DYNEVOR C.I.C (06727662)
- People for DYNEVOR C.I.C (06727662)
- More for DYNEVOR C.I.C (06727662)
| 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) |
|---|---|---|---|
| 18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Mar 2019 | DS01 | Application to strike the company off the register | |
| 23 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
| 13 Jun 2018 | TM01 | Termination of appointment of Zoe Marianne Olsberg as a director on 4 June 2018 | |
| 18 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
| 25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 23 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
| 01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 12 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
| 09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
| 09 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 06 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
| 06 Nov 2014 | TM01 | Termination of appointment of Rebecca Margaret Sampson as a director on 6 November 2014 | |
| 05 Aug 2014 | TM01 | Termination of appointment of Glen Allgood as a director on 5 August 2014 | |
| 04 Jul 2014 | AP01 | Appointment of Ms Zoe Marianne Olsberg as a director | |
| 04 Jul 2014 | TM01 | Termination of appointment of Crishni Waring as a director | |
| 01 May 2014 | AP01 | Appointment of Mr Conor James Davey as a director | |
| 18 Feb 2014 | TM01 | Termination of appointment of Timothy Griffiths as a director | |
| 22 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
| 02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|
|
| 26 Feb 2013 | AP01 | Appointment of Mrs Crishni Priyanka Waring as a director |