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

Dynatech Limited

Documents

Total Documents113
Total Pages441

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off
31 August 2021First Gazette notice for voluntary strike-off
19 August 2021Application to strike the company off the register
8 June 2021Total exemption full accounts made up to 28 October 2020
25 May 2021Confirmation statement made on 9 April 2021 with no updates
30 October 2020Total exemption full accounts made up to 28 October 2019
7 August 2020Cessation of Ashok Kumar Parekh as a person with significant control on 21 July 2020
7 August 2020Notification of Hasmukhrai Kamdar as a person with significant control on 21 July 2020
24 April 2020Confirmation statement made on 9 April 2020 with no updates
29 January 2020Previous accounting period extended from 31 July 2019 to 28 October 2019
2 November 2019Second filing of Confirmation Statement dated 09/04/2019
20 August 2019CB01 - notice of a cross border merger
30 April 2019Total exemption full accounts made up to 31 July 2018
26 April 2019Confirmation statement made on 9 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/11/2019
24 April 2019Notification of Ashok Kumar Parekh as a person with significant control on 9 April 2019
24 April 2019Cessation of Pranay Mehta as a person with significant control on 6 April 2019
12 February 2019CB01 - notice of a cross border merger
22 July 2018Confirmation statement made on 1 July 2018 with no updates
24 April 2018Total exemption full accounts made up to 31 July 2017
27 November 2017Cessation of Pradeep Jesukhlal Sanghvi as a person with significant control on 1 April 2017
27 November 2017Cessation of Pradeep Jesukhlal Sanghvi as a person with significant control on 1 April 2017
21 July 2017Confirmation statement made on 1 July 2017 with no updates
21 July 2017Confirmation statement made on 1 July 2017 with no updates
28 April 2017Total exemption full accounts made up to 31 July 2016
28 April 2017Total exemption full accounts made up to 31 July 2016
26 August 2016Confirmation statement made on 1 July 2016 with updates
26 August 201601/07/16 Statement of Capital gbp 2.00
4 August 2016Appointment of Mr Pradeep Jesukhlal Sanghvi as a director on 1 April 2016
4 August 2016Termination of appointment of Shyama Sanghvi as a director on 1 April 2016
4 August 2016Termination of appointment of Shyama Sanghvi as a director on 1 April 2016
4 August 2016Appointment of Mr Pradeep Jesukhlal Sanghvi as a director on 1 April 2016
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Termination of appointment of Radhika Sanghvi as a secretary
13 August 2013Termination of appointment of Radhika Sanghvi as a secretary
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
18 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Total exemption small company accounts made up to 31 July 2011
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 31 July 2010
1 April 2011Total exemption small company accounts made up to 31 July 2010
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
9 July 2010Current accounting period extended from 30 June 2010 to 31 July 2010
9 July 2010Current accounting period extended from 30 June 2010 to 31 July 2010
1 July 2010Amended accounts made up to 30 June 2009
1 July 2010Amended accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
13 July 2009Return made up to 01/07/09; full list of members
13 July 2009Return made up to 01/07/09; full list of members
23 June 2009Total exemption small company accounts made up to 31 July 2008
23 June 2009Total exemption small company accounts made up to 31 July 2008
15 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
15 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
27 February 2009Secretary appointed miss radhika sanghvi
27 February 2009Secretary appointed miss radhika sanghvi
8 August 2008Return made up to 01/07/08; full list of members
8 August 2008Return made up to 01/07/08; full list of members
14 July 2008Total exemption small company accounts made up to 31 July 2007
14 July 2008Total exemption small company accounts made up to 31 July 2007
10 July 2007Return made up to 01/07/07; full list of members
10 July 2007Return made up to 01/07/07; full list of members
25 May 2007Total exemption small company accounts made up to 31 July 2006
25 May 2007Total exemption small company accounts made up to 31 July 2006
9 August 2006Return made up to 01/07/06; full list of members
9 August 2006Return made up to 01/07/06; full list of members
8 August 2006Total exemption small company accounts made up to 31 July 2005
8 August 2006Total exemption small company accounts made up to 31 July 2005
4 August 2005Return made up to 01/07/05; full list of members
4 August 2005Return made up to 01/07/05; full list of members
11 August 2004Accounts for a dormant company made up to 31 July 2004
11 August 2004Accounts for a dormant company made up to 31 July 2004
2 August 2004New director appointed
2 August 2004Director resigned
2 August 2004Return made up to 01/07/04; full list of members
2 August 2004Director resigned
2 August 2004Return made up to 01/07/04; full list of members
2 August 2004New director appointed
19 July 2003Registered office changed on 19/07/03 from: treetop 42 merrion avenue stanmore middlesex HA7 4RT
19 July 2003New secretary appointed
19 July 2003New secretary appointed
19 July 2003New director appointed
19 July 2003New director appointed
19 July 2003Registered office changed on 19/07/03 from: treetop 42 merrion avenue stanmore middlesex HA7 4RT
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
10 July 2003Director resigned
10 July 2003Secretary resigned
10 July 2003Secretary resigned
10 July 2003Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
10 July 2003Director resigned
1 July 2003Incorporation
1 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing