Advanced company searchLink opens in new window

DYNAVEST LTD.

Company number 08782446

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
02 Mar 2016 AD01 Registered office address changed from 2 Te Courtyard Stanmer Village Stanmer Brighton BN1 9BN England to 2 the Courtyard Stanmer Village Stanmer Brighton BN1 9BN on 2 March 2016
26 Feb 2016 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 2 Te Courtyard Stanmer Village Stanmer Brighton BN1 9BN on 26 February 2016
11 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
18 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Apr 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
01 Apr 2015 AP01 Appointment of Mrs. Petra Heitmeier as a director on 26 October 2014
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 May 2014
13 May 2014 AP01 Appointment of Mr. Uwe Hugo Zach as a director
27 Feb 2014 TM01 Termination of appointment of Uwe Zach as a director
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted