CHANGE-DYNAMIX LIMITED
Overview
Company Name | CHANGE-DYNAMIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06217526 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHANGE-DYNAMIX LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CHANGE-DYNAMIX LIMITED located?
Registered Office Address | C/O Sg Accounting 1 Cedar Office Park Cobham Road BH21 7SB Wimborne England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHANGE-DYNAMIX LIMITED?
Company Name | From | Until |
---|---|---|
PERITUS ASSOCIATES LIMITED | Apr 18, 2007 | Apr 18, 2007 |
What are the latest accounts for CHANGE-DYNAMIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CHANGE-DYNAMIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Jan 04, 2023 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Feb 22, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Feb 22, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed peritus associates LIMITED\certificate issued on 13/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of CHANGE-DYNAMIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOMEZ-DARDER, Lisa Valerie | Director | Old Well Cottage Hammerwood RH19 3QE East Grinstead West Sussex | England | British | Accountant/Project Manager | 120682990001 | ||||
FOWLER, Charles Roderick Spencer | Secretary | Orchard House Park Lane RH2 8JX Reigate Surrey | British | 2688000001 |
Who are the persons with significant control of CHANGE-DYNAMIX LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Lisa Valerie Gomez-Darder | Jul 01, 2016 | 1 Cedar Office Park Cobham Road BH21 7SB Wimborne C/O Sg Accounting England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0