DYNAMIC HANDLING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Director's details changed for Mr Thomas Michael Grice on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Thomas Michael Grice as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Secretary's details changed for Mr Thomas Grice on 2024-08-29

View Document

29/08/2429 August 2024 Registered office address changed from 81-83a Allerton Road Liverpool Merseyside L18 2DA England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-08-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

08/12/218 December 2021 Secretary's details changed for Mr Thomas Grice on 2021-11-30

View Document

08/12/218 December 2021 Change of details for Mr Thomas Michael Grice as a person with significant control on 2021-11-30

View Document

08/12/218 December 2021 Director's details changed for Mr Thomas Michael Grice on 2021-11-30

View Document

08/12/218 December 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 81-83a Allerton Road Liverpool Merseyside L18 2DA on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/11/2013 November 2020 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