Advanced company searchLink opens in new window

MASSIVE DYNAMIXX LIMITED

Company number 09799803

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)
20 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-04
14 Mar 2022 600 Appointment of a voluntary liquidator
14 Mar 2022 LIQ02 Statement of affairs
14 Mar 2022 AD01 Registered office address changed from 80 Limpsfield Road Warlingham Surrey CR6 9RA to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 14 March 2022
22 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
03 Nov 2021 TM01 Termination of appointment of Nimrod Arpad Hegedus as a director on 19 October 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 AD01 Registered office address changed from C/O C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 80 Limpsfield Road Warlingham Surrey CR6 9RA on 13 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
12 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
30 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 28 September 2016 with updates
02 Dec 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to C/O C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2 December 2016
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 100