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

DYNO Kil (Franchising) Limited

Documents

Total Documents83
Total Pages297

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
17 May 2016Appointment of a voluntary liquidator
17 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
17 May 2016Declaration of solvency
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 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 2
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
10 September 2013Accounts for a dormant company made up to 31 December 2012
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
18 July 2012Accounts for a dormant company made up to 31 December 2011
17 July 2012Appointment of Nicola Margaret Carroll as a director
17 July 2012Termination of appointment of Luke Thomas as a director
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
11 August 2011Accounts for a dormant company made up to 31 December 2010
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
10 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Termination of appointment of Pamela Coles as a director
3 August 2010Appointment of Mr Luke Thomas as a director
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2009Statement of company's objects
27 November 2009Appointment of Pamela Mary Coles as a director
27 November 2009Termination of appointment of Paul Moore as a director
27 May 2009Accounts for a dormant company made up to 31 December 2008
21 April 2009Return made up to 26/03/09; full list of members
23 September 2008Director appointed paul anthony moore
21 August 2008Accounts for a dormant company made up to 31 December 2007
29 March 2008Return made up to 26/03/08; full list of members
29 May 2007Accounts for a dormant company made up to 31 December 2006
28 March 2007Return made up to 26/03/07; full list of members
29 November 2006Director resigned
29 November 2006New director appointed
29 November 2006Director resigned
5 November 2006Accounts for a dormant company made up to 31 December 2005
10 August 2006Director resigned
29 March 2006Return made up to 26/03/06; full list of members
31 October 2005Full accounts made up to 31 December 2004
27 July 2005New director appointed
21 July 2005New director appointed
18 July 2005Director resigned
18 May 2005Return made up to 26/03/05; full list of members
29 October 2004Resolutions
  • ELRES ‐ Elective resolution
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 2004Secretary resigned
7 October 2004New director appointed
7 October 2004New secretary appointed
7 October 2004New director appointed
22 September 2004Declaration of satisfaction of mortgage/charge
22 September 2004Declaration of satisfaction of mortgage/charge
13 August 2004Full accounts made up to 31 December 2003
9 June 2004Particulars of mortgage/charge
1 April 2004Return made up to 26/03/04; full list of members
25 February 2004Full accounts made up to 31 December 2002
3 November 2003Delivery ext'd 3 mth 31/12/02
3 April 2003Return made up to 26/03/03; full list of members
28 March 2003Particulars of mortgage/charge
23 July 2002Full accounts made up to 31 December 2001
1 April 2002Return made up to 26/03/02; full list of members
26 October 2001Full accounts made up to 31 December 2000
30 March 2001Return made up to 26/03/01; full list of members
29 November 2000Accounts for a dormant company made up to 31 December 1999
29 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99
6 April 2000Return made up to 26/03/00; full list of members
5 April 2000Director resigned
31 March 1999Director resigned
31 March 1999New secretary appointed
31 March 1999New director appointed
31 March 1999New director appointed
31 March 1999New director appointed
31 March 1999Registered office changed on 31/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
31 March 1999Secretary resigned
26 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing