Download leads from Nexok and grow your business. Find out more

DYNO Holdings Limited

Documents

Total Documents158
Total Pages1,099

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
18 May 2016Declaration of solvency
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Appointment of a voluntary liquidator
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
7 November 2013Appointment of Nicola Margaret Carroll as a director
7 November 2013Termination of appointment of Daniel Ratcliffe as a director
7 November 2013Termination of appointment of David Alexander as a director
7 November 2013Appointment of Centrica Directors Limited as a director
7 November 2013Termination of appointment of Oliver Smedley as a director
28 June 2013Accounts made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
21 December 2012Statement by directors
21 December 2012Solvency statement dated 20/12/12
21 December 2012Statement of capital on 21 December 2012
  • GBP 1
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 December 2012Appointment of Mr Oliver Mark Smedley as a director
14 December 2012Termination of appointment of Naznina Bhatia as a director
17 August 2012Appointment of Daniel Peter Ratcliffe as a director
17 August 2012Termination of appointment of Oliver Smedley as a director
9 July 2012Accounts made up to 31 December 2011
27 April 2012Appointment of David William Elliot Alexander as a director
27 April 2012Termination of appointment of Christopher Stern as a director
23 December 2011Termination of appointment of David Walter as a director
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
19 August 2011Accounts made up to 31 December 2010
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
19 October 2010Termination of appointment of Richard Ozsanlav as a director
19 October 2010Appointment of Oliver Mark Smedley as a director
22 July 2010Termination of appointment of Toby Siddall as a director
22 July 2010Appointment of Miss Naznina Bhatia as a director
14 July 2010Accounts made up to 31 December 2009
18 May 2010Particulars of variation of rights attached to shares
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010Statement of company's objects
15 April 2010Director's details changed for Mr Christopher John Stern on 15 April 2010
9 March 2010Director's details changed for Mr Christopher John Stern on 9 March 2010
9 March 2010Director's details changed for Mr Christopher John Stern on 9 March 2010
23 December 2009Appointment of David William Walter as a director
23 December 2009Appointment of Richard Ozsanlav as a director
23 December 2009Termination of appointment of Ian Peters as a director
16 December 2009Director's details changed for Toby James Bailey Siddall on 16 December 2009
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
13 October 2009Director's details changed for Toby James Bailey Siddall on 6 October 2009
13 October 2009Director's details changed for Toby James Bailey Siddall on 6 October 2009
1 June 2009Accounts made up to 31 December 2008
1 June 2009Appointment terminated director christopher weston
11 May 2009Director's change of particulars / toby siddall / 05/05/2009
28 April 2009Director appointed ian peters
8 January 2009Return made up to 01/12/08; full list of members
13 August 2008Accounts made up to 31 December 2007
25 January 2008Director resigned
22 January 2008New director appointed
3 December 2007Return made up to 01/12/07; full list of members
31 August 2007Director resigned
21 August 2007Accounts made up to 31 December 2006
8 August 2007New director appointed
4 December 2006Return made up to 01/12/06; full list of members
30 October 2006Accounts made up to 31 December 2005
10 August 2006Director resigned
5 January 2006Location of register of members
3 January 2006Return made up to 01/12/05; full list of members
31 October 2005Accounts made up to 31 December 2004
27 July 2005New director appointed
21 July 2005New director appointed
18 July 2005Director resigned
18 July 2005Director resigned
25 January 2005Return made up to 01/12/04; full list of members
15 December 2004Secretary resigned
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
7 October 2004New secretary appointed
7 October 2004Director resigned
7 October 2004Memorandum and Articles of Association
7 October 2004New director appointed
7 October 2004New director appointed
7 October 2004Director resigned
7 October 2004Registered office changed on 07/10/04 from: 143 maple road surbiton surrey KT6 4BJ
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004New director appointed
7 October 2004Director resigned
7 October 2004New director appointed
1 October 2004Company name changed zockoll group LIMITED(the)\certificate issued on 01/10/04
22 September 2004Declaration of satisfaction of mortgage/charge
22 September 2004Declaration of satisfaction of mortgage/charge
13 August 2004Group of companies' accounts made up to 31 December 2003
9 June 2004Particulars of mortgage/charge
25 February 2004Group of companies' accounts made up to 31 December 2002
8 December 2003Return made up to 01/12/03; no change of members
3 November 2003Delivery ext'd 3 mth 31/12/02
24 September 2003New director appointed
28 March 2003Particulars of mortgage/charge
2 December 2002Return made up to 01/12/02; full list of members
23 July 2002Group of companies' accounts made up to 31 December 2001
7 December 2001Return made up to 01/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
28 October 2001Group of companies' accounts made up to 31 December 2000
6 June 2001Director resigned
6 June 2001Director resigned
12 December 2000Return made up to 01/12/00; no change of members
30 October 2000New director appointed
17 July 2000Full group accounts made up to 31 December 1999
24 January 2000New director appointed
6 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
14 October 1999Full group accounts made up to 31 December 1998
19 November 1998Return made up to 01/12/98; no change of members
29 July 1998Full group accounts made up to 31 December 1997
26 November 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 1997Full group accounts made up to 31 December 1996
25 November 1996Return made up to 01/12/96; no change of members
22 May 1996Full group accounts made up to 31 December 1995
22 November 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 1995Full group accounts made up to 31 December 1994
5 September 1994Full group accounts made up to 31 December 1993
15 December 1993Return made up to 01/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 November 1992Return made up to 01/12/92; full list of members
23 December 1991Return made up to 01/12/91; full list of members
13 January 1991Return made up to 21/12/90; full list of members
27 February 1989Return made up to 11/01/89; full list of members
23 May 1988Return made up to 31/12/87; full list of members
10 July 1987Company type changed from pri to PLC
19 February 1987Return made up to 14/01/87; full list of members
8 January 1986Memorandum and Articles of Association
7 January 1986Annual return made up to 06/01/86
15 February 1985Annual return made up to 04/01/85
24 January 1984Annual return made up to 02/01/84
19 February 1983Annual return made up to 31/12/82
29 January 1982Annual return made up to 01/10/81
7 July 1981Annual return made up to 14/10/80
6 July 1981Annual return made up to 12/10/79
18 December 1978Accounts made up to 31 December 1978
18 December 1978Annual return made up to 13/01/78
8 November 1977Annual return made up to 03/01/77
25 May 1976Accounts made up to 31 December 1974
30 April 1976Annual return made up to 05/12/74
30 April 1975Annual return made up to 09/10/75
28 October 1974Annual return made up to 10/01/74
9 March 1973Company name changed\certificate issued on 09/03/73
3 July 1963Company name changed\certificate issued on 03/07/63
2 April 1963Incorporation
Sign up now to grow your client base. Plans & Pricing