DYNAMIC HANDLING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
15/11/2415 November 2024 | Application to strike the company off the register |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Director's details changed for Mr Thomas Michael Grice on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mr Thomas Michael Grice as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Secretary's details changed for Mr Thomas Grice on 2024-08-29 |
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 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
20/06/2320 June 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
08/12/218 December 2021 | Secretary's details changed for Mr Thomas Grice on 2021-11-30 |
08/12/218 December 2021 | Change of details for Mr Thomas Michael Grice as a person with significant control on 2021-11-30 |
08/12/218 December 2021 | Director's details changed for Mr Thomas Michael Grice on 2021-11-30 |
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 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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