Having been setup in 2008, Dynevor C.I.C has its registered office in Shrewsbury, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Dynevor C.I.C. The organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Rebecca Margaret | 05 December 2012 | 06 November 2014 | 1 |
WARING, Crishni Priyanka | 05 December 2012 | 04 July 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 April 2019 | |
DS01 - Striking off application by a company | 26 March 2019 | |
CS01 - N/A | 23 November 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AA - Annual Accounts | 18 May 2018 | |
RESOLUTIONS - N/A | 14 November 2017 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
TM01 - Termination of appointment of director | 04 July 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
SH01 - Return of Allotment of shares | 05 March 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AP01 - Appointment of director | 23 September 2011 | |
TM01 - Termination of appointment of director | 23 September 2011 | |
SH01 - Return of Allotment of shares | 13 May 2011 | |
AR01 - Annual Return | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
CICCON - N/A | 12 January 2010 | |
CERTNM - Change of name certificate | 12 January 2010 | |
CONNOT - N/A | 12 January 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 February 2009 | |
225 - Change of Accounting Reference Date | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
NEWINC - New incorporation documents | 20 October 2008 |