DYNAMIC MODIFICATIONS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
10/10/2410 October 2024 | Application to strike the company off the register |
13/08/2413 August 2024 | Micro company accounts made up to 2023-12-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-04-26 with no updates |
27/06/2427 June 2024 | Registered office address changed from 8B Chapman Way High Brooms Industrial Estate Tunbridge Wells Kent TN2 3EF England to Chandlers House 2 Southlands Road Bromley BR2 9QP on 2024-06-27 |
29/01/2429 January 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM CHANDLERS HOUSE 2 SOUTHLANDS ROAD BROMLEY BR2 9QP ENGLAND |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM WATERMASN / 20/12/2018 |
20/12/1820 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CALLUM WATERMASN / 20/12/2018 |
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