This company is commonly known as Protein Dynamix Limited. The company was founded 10 years ago and was given the registration number 09067911. The firm's registered office is in ROCHESTER. You can find them at Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | PROTEIN DYNAMIX LIMITED |
---|---|---|
Company Number | : | 09067911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, England, ME1 3QR | Secretary | 30 May 2017 | Active |
Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, England, ME1 3QR | Director | 03 June 2014 | Active |
Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, England, ME1 3QR | Director | 02 February 2015 | Active |
Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, England, ME1 3QR | Director | 03 June 2014 | Active |
Nutriblend House, Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP | Secretary | 03 June 2014 | Active |
Unit 18 Stirling Park, Stirling Park, Laker Road, Rochester, England, ME1 3QR | Director | 03 June 2014 | Active |
Alb Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29/30, Fitzroy Square, London, England, W1T 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-11 | Insolvency | Liquidation compulsory completion. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type small. | Download |
2017-06-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Officers | Termination secretary company with name termination date. | Download |
2017-05-30 | Officers | Appoint person secretary company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person secretary company with change date. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Appoint person director company with name date. | Download |
2014-10-13 | Accounts | Change account reference date company current shortened. | Download |
2014-06-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.