Advanced company searchLink opens in new window

DYNAMAX MEDICINE BALLS LTD

Company number 09460548

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
13 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
14 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
14 Nov 2018 TM01 Termination of appointment of Fergus Craig William Ahern as a director on 7 November 2018
02 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Jul 2017 TM01 Termination of appointment of Mark Ian Foulston as a director on 30 June 2017
27 Jun 2017 CH01 Director's details changed for Ms Sarah Kelly Saville on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Ms Nicola Mary Foulston on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Fergus Craig William Ahern on 27 June 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
05 Dec 2016 AP01 Appointment of Mr Mark Ian Foulston as a director
05 Dec 2016 AP01 Appointment of Mr Mark Ian Foulston as a director on 1 December 2016
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Jul 2016 TM01 Termination of appointment of Robert Simpson Bain as a director on 28 July 2016
10 May 2016 AD01 Registered office address changed from Suite 7 Riverside Business Centre Foundry Lane Milford Belper Derby Derbyshire DE56 0RN to C/O Rosenblatt Solicitors 9-13 st. Andrew Street London EC4A 3AF on 10 May 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Sep 2015 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to Suite 7 Riverside Business Centre Foundry Lane Milford Belper Derby Derbyshire DE56 0RN on 8 September 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted