14 August 2020 | Confirmation statement made on 13 August 2020 with updates | 4 pages |
---|
5 August 2020 | Change of details for Dynamo Motor Company Holdings Limited as a person with significant control on 6 April 2020 | 2 pages |
---|
5 August 2020 | Appointment of Mr Michael Pfunder as a director on 14 July 2020 | 2 pages |
---|
5 August 2020 | Cessation of Nikolaos Antoniadis as a person with significant control on 30 June 2020 | 1 page |
---|
5 August 2020 | Cessation of Brendan Joseph O'toole as a person with significant control on 6 April 2020 | 1 page |
---|
5 August 2020 | Termination of appointment of Sebastian Papst as a director on 14 July 2020 | 1 page |
---|
20 April 2020 | Termination of appointment of Brendan Joseph O'toole as a director on 6 April 2020 | 1 page |
---|
20 April 2020 | Appointment of Mr David Parkes as a director on 6 April 2020 | 2 pages |
---|
28 November 2019 | Accounts for a small company made up to 30 June 2018 | 7 pages |
---|
17 July 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
16 July 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 | 1 page |
---|
16 July 2019 | Change of details for Mr Brendan Joseph O'toole as a person with significant control on 30 April 2019 | 2 pages |
---|
16 July 2019 | Confirmation statement made on 24 June 2019 with updates | 4 pages |
---|
16 July 2019 | Notification of Dynamo Motor Company Holdings Limited as a person with significant control on 30 April 2019 | 2 pages |
---|
16 July 2019 | Change of details for Nikolaos Antoniadis as a person with significant control on 30 April 2019 | 2 pages |
---|
21 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 | 1 page |
---|
4 June 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 August 2018 | Confirmation statement made on 24 June 2018 with updates | 6 pages |
---|
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
5 April 2018 | Particulars of variation of rights attached to shares | 3 pages |
---|
4 April 2018 | Change of share class name or designation | 2 pages |
---|
29 March 2018 | Appointment of Dr Sebastian Papst as a director on 19 March 2018 | 3 pages |
---|
29 March 2018 | Notification of Nikolaos Antoniadis as a person with significant control on 19 March 2018 | 4 pages |
---|
29 March 2018 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 27 pages |
---|
29 March 2018 | Change of details for Mr Brendan Joseph O'toole as a person with significant control on 19 March 2018 | 5 pages |
---|
17 January 2018 | Statement of capital following an allotment of shares on 22 December 2017 | 9 pages |
---|
16 January 2018 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 17 pages |
---|
4 July 2017 | Confirmation statement made on 24 June 2017 with updates | 5 pages |
---|
4 July 2017 | Notification of Brendan Joseph O'toole as a person with significant control on 24 June 2016 | 2 pages |
---|
4 July 2017 | Confirmation statement made on 24 June 2017 with updates | 5 pages |
---|
4 July 2017 | Notification of Brendan Joseph O'toole as a person with significant control on 4 July 2017 | 2 pages |
---|
4 July 2017 | Notification of Brendan Joseph O'toole as a person with significant control on 24 June 2016 | 2 pages |
---|
24 June 2016 | Incorporation Statement of capital on 2016-06-24 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 31 pages |
---|
24 June 2016 | Incorporation Statement of capital on 2016-06-24 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 31 pages |
---|