DYNAMIC DELIVERY LIMITED
Company Documents
Date | Description |
---|---|
16/04/2316 April 2023 | Final Gazette dissolved following liquidation |
16/04/2316 April 2023 | Final Gazette dissolved following liquidation |
16/01/2316 January 2023 | Return of final meeting in a members' voluntary winding up |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Registered office address changed from 191 the Slade Headington Oxford OX3 7HR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-01-31 |
31/01/2231 January 2022 | Declaration of solvency |
31/01/2231 January 2022 | Appointment of a voluntary liquidator |
31/01/2231 January 2022 | Resolutions |
30/09/2130 September 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 191 the Slade Headington Oxford OX3 7HR on 2021-09-30 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
21/03/2121 March 2021 | PREVSHO FROM 31/03/2021 TO 28/02/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
05/10/205 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH O'BYRNE |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE O'BYRNE |
10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE TIMOTHY O'BYRNE / 28/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE TIMOTHY O'BYRNE / 23/02/2012 |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | COMPANY NAME CHANGED BROOKSON (5274G) LIMITED CERTIFICATE ISSUED ON 13/11/09 |
13/11/0913 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/0916 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
27/02/0727 February 2007 | S366A DISP HOLDING AGM 12/02/07 |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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