|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
19 May 2021
|
19 May 2021
Application to strike the company off the register
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Change of details for Dynamo Motor Company Holdings Limited as a person with significant control on 6 April 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Appointment of Mr Michael Pfunder as a director on 14 July 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Termination of appointment of Sebastian Papst as a director on 14 July 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Cessation of Nikolaos Antoniadis as a person with significant control on 30 June 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Cessation of Brendan Joseph O'toole as a person with significant control on 6 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Termination of appointment of Brendan Joseph O'toole as a director on 6 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Appointment of Mr David Parkes as a director on 6 April 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2019
|
16 Jul 2019
Notification of Dynamo Motor Company Holdings Limited as a person with significant control on 30 April 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Brendan Joseph O'toole as a person with significant control on 30 April 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Nikolaos Antoniadis as a person with significant control on 30 April 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to 56 Bayton Road Exhall Coventry CV7 9EL on 16 July 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Current accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Particulars of variation of rights attached to shares
|
|
|
04 Apr 2018
|
04 Apr 2018
Change of share class name or designation
|