This company is commonly known as Place Dynamix (uk) Limited. The company was founded 17 years ago and was given the registration number 05840554. The firm's registered office is in MORETON IN MARSH. You can find them at The Old Bull Pens, Sezincote, Moreton In Marsh, Gloucestershire. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | PLACE DYNAMIX (UK) LIMITED |
---|---|---|
Company Number | : | 05840554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bull Pens, Sezincote, Moreton In Marsh, Gloucestershire, GL56 9AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bull Pens, Sezincote, Moreton In Marsh, GL56 9AW | Director | 09 November 2016 | Active |
The Old Bull Pens, Sezincote, Moreton In Marsh, United Kingdom, GL56 9AW | Director | 10 June 2006 | Active |
15 Mill View Court, West Street, Chipping Norton, OX7 5EU | Secretary | 26 July 2006 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Secretary | 08 June 2006 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Director | 08 June 2006 | Active |
Mr Ian Francis Lyne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | The Old Bull Pens, Sezincote, Moreton In Marsh, GL56 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-10 | Dissolution | Dissolution application strike off company. | Download |
2022-01-06 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-02-12 | Capital | Capital allotment shares. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Capital | Capital name of class of shares. | Download |
2016-09-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.