Total Documents | 16 |
---|
Total Pages | 102 |
---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 |
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 August 2013 | Director's details changed for Amarthpal Thtal Flora on 13 August 2013 |
13 August 2013 | Director's details changed for Amarthpal Thtal Flora on 13 August 2013 |
15 July 2013 | Company name changed dyno global LIMITED\certificate issued on 15/07/13
|
15 July 2013 | Company name changed dyno global LIMITED\certificate issued on 15/07/13
|
22 April 2013 | Incorporation |
22 April 2013 | Incorporation |