DYNAMIC PLUMB LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-18

View Document

07/02/257 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-07

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Registered office address changed from 8 the Weald Chislehurst BR7 5DT United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2022-04-25

View Document

25/04/2225 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Resolutions

View Document

09/03/219 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 221 LEAHURST ROAD LONDON SE13 5LS

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA FRENCH / 04/11/2019

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA FRENCH / 04/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRENCH / 04/11/2019

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAS STACIOKAS

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ADAM WRIGHT

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS JACQUELINE BARBARA FRENCH

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAS STACIOKAS / 26/03/2015

View Document

14/04/1514 April 2015 SECOND FILING FOR FORM AP01

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRENCH / 24/02/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WRIGHT / 24/02/2015

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM WRIGHT / 24/02/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA FRENCH / 24/02/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAS STACIOKAS / 24/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED AIDAS STACIOKAS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MRS JACQUELINE BARBARA FRENCH

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN FRENCH

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 221 LEAHURST ROAD LONDON SE12 5LS ENGLAND

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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