Advanced company searchLink opens in new window

DYNAMEDICO LIMITED

Company number 06595463

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
31 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
03 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
16 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
25 Jul 2013 AA Total exemption full accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from Suite 2 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU United Kingdom on 20 April 2011
01 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
07 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Doctor Denise O'shaughnessy on 16 May 2010
15 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
11 Jun 2009 363a Return made up to 16/05/09; full list of members
15 Jul 2008 288b Appointment terminate, secretary slc registrars LIMITED logged form
15 Jul 2008 288a Director appointed doctor denise o'shaughnessy
15 Jul 2008 288b Appointment terminated director slc corporate services LIMITED
19 Jun 2008 288b Appointment terminated secretary slc registrars LIMITED
19 Jun 2008 288a Secretary appointed celestine o'shaughnessy