Advanced company searchLink opens in new window

DYNEVOR C.I.C

Company number 06727662

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
23 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
13 Jun 2018 TM01 Termination of appointment of Zoe Marianne Olsberg as a director on 4 June 2018
18 May 2018 AA Micro company accounts made up to 31 December 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,830,000
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,830,000
06 Nov 2014 TM01 Termination of appointment of Rebecca Margaret Sampson as a director on 6 November 2014
05 Aug 2014 TM01 Termination of appointment of Glen Allgood as a director on 5 August 2014
04 Jul 2014 AP01 Appointment of Ms Zoe Marianne Olsberg as a director
04 Jul 2014 TM01 Termination of appointment of Crishni Waring as a director
01 May 2014 AP01 Appointment of Mr Conor James Davey as a director
18 Feb 2014 TM01 Termination of appointment of Timothy Griffiths as a director
22 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,830,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,830,000
26 Feb 2013 AP01 Appointment of Mrs Crishni Priyanka Waring as a director