DYNAMIC SERVICES LONDON LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Total exemption full accounts made up to 2022-12-31 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JILL HAYES |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANDREW HARRISON |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY HAYES |
10/10/1710 October 2017 | CESSATION OF JILL HAYES AS A PSC |
09/10/179 October 2017 | DIRECTOR APPOINTED MR LEE ANDREW HARRISON |
09/10/179 October 2017 | DIRECTOR APPOINTED MR BILLY HAYES |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | FIRST GAZETTE |
16/03/1716 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O PLATINUM FINANCIAL SOLUTIONZ SUITE 3A, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY ENGLAND HA9 6DE UNITED KINGDOM |
31/12/1531 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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