DEYNAX LIMITED
Status | DISSOLVED |
Company No. | 10106833 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 9 days |
SUMMARY
DEYNAX LIMITED is an dissolved private limited company with number 10106833. It was incorporated 8 years, 1 month, 24 days ago, on 06 April 2016 and it was dissolved 6 months, 9 days ago, on 21 November 2023. The company address is 208 Uxbridge Road 208 Uxbridge Road, London, W12 7JD, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Gazette filings brought up to date
Date: 30 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Gazette filings brought up to date
Date: 23 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
New address: 208 Uxbridge Road Shepherds Bush London W12 7JD
Change date: 2021-09-16
Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts amended with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 08 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR
Old address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX England
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Peter Giles Adams
Termination date: 2019-08-13
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Andrew Barrett
Notification date: 2019-08-13
Documents
Appoint person secretary company with name date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Andrew Barrett
Appointment date: 2019-08-13
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Barrett
Appointment date: 2019-08-13
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Peter Giles Adams
Cessation date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX
Change date: 2019-08-12
Old address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP England
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type dormant
Date: 08 Mar 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company current shortened
Date: 12 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change account reference date company current extended
Date: 30 Mar 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP
Old address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW
Change date: 2017-01-03
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Peter Giles Adams
Appointment date: 2016-06-10
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lavaine Louise Day
Termination date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: Building 1 Barton Road Turnchapel Plymouth Devon PL9 9RQ United Kingdom
New address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW
Change date: 2016-06-01
Documents
Some Companies
ALGARTH HORNSEY ASSOCIATES LIMITED
MAPLE HOUSE 2 DAWSON ROAD,YORK,YO43 3GE
Number: | 01166928 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 09529664 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB
Number: | 09710662 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWMAN VETERINARY SERVICES LIMITED
THE VETERINARY THERAPY CENTRE GREENACRE,NESTON,CH64 6QR
Number: | 07543926 |
Status: | ACTIVE |
Category: | Private Limited Company |
RW ENGINEERING SOLUTIONS LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08447440 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR MADE DESIGNS (UK) LIMITED
UNIT 1 AMBASSADOR INDUSTRIAL ESTATE,CHRISTCHURCH,BH23 3TG
Number: | 06625920 |
Status: | ACTIVE |
Category: | Private Limited Company |