DYNAMIC DEVELOPMENT TRAINING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 09/01/259 January 2025 | Application to strike the company off the register |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-08-31 |
| 06/01/256 January 2025 | Termination of appointment of Lisa Pamela Jean Riches as a director on 2024-10-30 |
| 06/01/256 January 2025 | Cessation of Lisa Pamela Jean Riches as a person with significant control on 2024-10-30 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 02/11/232 November 2023 | Registered office address changed from 3 Howcans Lane Boothtown Halifax HX3 6UD England to 6 Raynel Mount Ireland Wood Leeds LS16 6BR on 2023-11-02 |
| 08/09/238 September 2023 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3 Howcans Lane Boothtown Halifax HX3 6UD on 2023-09-08 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 09/02/229 February 2022 | Director's details changed for Miss Lisa Pamela Jean Riches on 2022-02-09 |
| 09/02/229 February 2022 | Director's details changed for Mrs Chantell Riches on 2022-02-07 |
| 12/12/2112 December 2021 | Registered office address changed from 59 Allen Croft Birkenshaw Bradford BD11 2AB United Kingdom to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 2021-12-12 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/05/2117 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 22/05/2022 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTELL GEARY / 12/04/2019 |
| 15/04/1915 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 07/08/177 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company