DYNAMIC SUPPORT OF GREATER MANCHESTER LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Termination of appointment of Malika Miriam Fulko as a director on 2024-06-27

View Document

10/07/2410 July 2024 Termination of appointment of Atiha Chaudry Jp Dl as a director on 2024-06-27

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-30

View Document

31/07/2331 July 2023 Appointment of Mrs Atiha Chaudry Jp Dl as a director on 2023-07-25

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/07/2330 July 2023 Registered office address changed from 21 North Way Hyde SK14 1RU England to 28 North Way North Way Hyde SK14 1RU on 2023-07-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

10/05/2310 May 2023 Termination of appointment of Yvonne Edouke Riley as a director on 2023-04-28

View Document

10/05/2310 May 2023 Registered office address changed from Aquarius Community Centre 21 Eden Close Manchester M15 6AX England to 21 North Way Hyde SK14 1RU on 2023-05-10

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

25/11/2225 November 2022 Cessation of Lee Riley as a person with significant control on 2022-11-17

View Document

25/11/2225 November 2022 Termination of appointment of Lee Riley as a director on 2022-11-17

View Document

25/11/2225 November 2022 Notification of Yvonne Edouke Riley as a person with significant control on 2022-11-17

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-30

View Document

15/12/2115 December 2021 Change of details for Mr Lee Riley as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Christophe Mutombo Lutundula as a director on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Timothy Neil Melville on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mrs Sozan Alsidqy on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Christophe Mutombo Lutundula on 2021-12-15

View Document

15/11/2115 November 2021 Registered office address changed from 71 Grosvenor Street Manchester M13 9UB England to Aquarius Community Centre 21 Eden Close Manchester M15 6AX on 2021-11-15

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MRS YVONNE EDOUKE RILEY

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

04/11/204 November 2020 DIRECTOR APPOINTED MR CHRISTOPHE MUTOMBO LUTUNDULA

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELLE LUKANU-BAFUANISA

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MISS GLADYS EBELLE MOUSSINGA

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE EDOUKE RILLEY

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOZAN ALSIDQY / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS SOZAN ALSIDQY

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MISS MICHAELLE LUKANU-BAFUANISA

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR NAVEEDA IKRAM

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR EIMEAR MC CARTAN

View Document

02/03/202 March 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 SECOND FILING OF AP01 FOR MRS EIMERA CARMEL MCCARTAN

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MRS EIMEAR CARMEL MC CARTAN

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RILEY

View Document

26/10/1926 October 2019 CESSATION OF YVONNE RILEY EDOUKE AS A PSC

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, SECRETARY LEE RILEY

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA DOUGHTY

View Document

26/10/1926 October 2019 SECRETARY APPOINTED MR RIAHIN CHALABI

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS LAURA DOUGHTY

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS NAVEEDA IKRAM

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE RILEY EDOUKE

View Document

09/04/199 April 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE EDOUKE RILLEY / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RILEY / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE RILEY / 01/04/2019

View Document

01/04/191 April 2019 CESSATION OF YVONNE EDOUKE RILEY AS A PSC

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEIL MELVILLE / 16/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 71 GROSVENOR STREET MANCHESTER M13 9UB ENGLAND

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM BARLOW MOORE COMMUNITY CENTRE 23 MERSEY BANK AVENUE CHORLTON MANCHESTER M21 7NT ENGLAND

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HODILON NZOUZI / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE EDOUKE / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MISS YVONNE EDOUKE / 05/11/2018

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR BLANCHE KAKAM

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM MAULDETH HOUSE CHORLTON CUM-HARDY MANCHESTER LANCASHIRE M21 7RL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS HODILON NZOUZI

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR THELMA LYNCH

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEIL MALVILLE / 17/06/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR TIMOTHY NEIL MALVILLE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHOKO LUHAKA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LYNCH / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LYNCH / 11/01/2017

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR LEE RILEY

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MISS BLANCHE HERMINE KAKAM

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR LEE RILEY

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR SHOKO ULYSSE LUHAKA

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS THELMA LYNCH

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED DYNAMIC LADIES OF GREATER MANCHESTER CERTIFICATE ISSUED ON 12/12/16

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

02/11/162 November 2016 10/06/16 NO MEMBER LIST

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EDOUKE RAMSES-NGWA / 08/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 10/06/15 NO MEMBER LIST

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE NGUINGOG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY LUCIE KANSCI

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH NANA

View Document

17/06/1417 June 2014 10/06/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 16 ROTHESAY TERRACE TURF HILL ROCHDALE LANCASHIRE OL16 4XF

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAULDETH HOUSE CHORLTON CUM-HARDY MANCHESTER LANCASHIRE M21 7RL

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAULDETH HOUSE CHORLTON CUM-HARDY MANCHESTER LANCASHIRE M21 7RL ENGLAND

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE MAYAP KANSCI / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNETTE NGUINGOG / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LILIANE NANA / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EDOUKE RAMSES-NGWA / 16/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

24/04/1424 April 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/01/1430 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MS JEANNETTE NGUINGOG

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS JUDITH LILIANE NANA

View Document

19/06/1319 June 2013 10/06/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR AKWANWI CHE

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 10/06/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 11/05/12 NO MEMBER LIST

View Document

10/06/1210 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE FLORE GOUNOUE KUATSE KAMDEM / 10/06/2012

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 11/05/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 ALTER ARTICLES 08/01/2011

View Document

19/01/1119 January 2011 ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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