DYNAMIC HAULAGE LTD
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 16/12/2116 December 2021 | Application to strike the company off the register |
| 11/10/2111 October 2021 | Registered office address changed from 1 Windermere Avenue Dronfield S18 8PD England to 74 Ulverston Road Sheffield S8 0NY on 2021-10-11 |
| 11/10/2111 October 2021 | Director's details changed for Mr Ben Mccatty on 2021-10-11 |
| 11/10/2111 October 2021 | Director's details changed for Mr Ben Mccatty on 2021-10-11 |
| 11/10/2111 October 2021 | Change of details for Mr Ben Mccatty as a person with significant control on 2021-10-11 |
| 10/10/2110 October 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74 Ulverston Road Sheffield S8 0NY on 2021-10-10 |
| 10/10/2110 October 2021 | Registered office address changed from 74 Ulverston Road Sheffield S8 0NY England to 1 Windermere Avenue Dronfield S18 8PD on 2021-10-10 |
| 09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LAURA WHITE |
| 04/10/204 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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