- Company Overview for ALPHA DYNAMIX LIMITED (10505054)
- Filing history for ALPHA DYNAMIX LIMITED (10505054)
- People for ALPHA DYNAMIX LIMITED (10505054)
- More for ALPHA DYNAMIX LIMITED (10505054)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | AD01 | Registered office address changed from Centenary Way Centenary Way 4th Floor, Suite 75 Centenary House Salford Greater Manchester M50 1RF England to Regus Building Centenary Way Centenary House Trafford Park Manchester M50 1RF on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Noor Ali Sultan as a director on 1 August 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
12 Aug 2020 | AP03 | Appointment of Mr Michael Young as a secretary on 7 August 2020 | |
08 Aug 2020 | AP01 | Appointment of Mr Michael Young as a director on 7 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Noor Ali Sultan as a person with significant control on 7 August 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from 685B Green Lane Dagenham RM8 1UU England to Centenary Way Centenary Way 4th Floor, Suite 75 Centenary House Salford Greater Manchester M50 1RF on 8 August 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
18 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Sep 2018 | PSC01 | Notification of Noor Ali Sultan as a person with significant control on 1 December 2016 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Aug 2018 | AP01 | Appointment of Noor Ali Sultan as a director on 1 December 2016 | |
30 Aug 2018 | TM01 | Termination of appointment of Darren Symes as a director on 1 December 2016 | |
30 Aug 2018 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 685B Green Lane Dagenham RM8 1UU on 30 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 December 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-30
|