DYNAMIC HUMAN RESOURCES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2023-02-14

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-14

View Document

23/02/2223 February 2022 Removal of liquidator by court order

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Insolvency filing

View Document

25/06/1925 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1

View Document

07/04/177 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ

View Document

26/02/1626 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1626 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1626 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1517 December 2015 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT JOHAL / 29/11/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT JOHAL / 10/10/2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT JOHAL / 13/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O RODLIFFE ACCOUNTING LTD NENA HOUSE GROUND B 77-79, GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT JOHAL / 17/10/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

10/06/1110 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT JOHAL / 06/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

16/06/0916 June 2009 S366A DISP HOLDING AGM 13/05/2009

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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