DYNAMIC SHOPFITTERS LTD
Company Documents
Date | Description |
---|---|
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Confirmation statement made on 2022-01-18 with no updates |
10/05/2210 May 2022 | Registered office address changed from Grange Farm Units Nelsons Lane Hurst Reading RG10 0RR to 4 the Arcade, Front Street Tynemouth Tyne and Wear NE30 4BS on 2022-05-10 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-01-31 |
09/11/219 November 2021 | Registered office address changed from 4 the Arcade Tynemouth North Shields NE30 4BS England to Grange Farm Units Nelsons Lane Hurst Reading RG10 0RR on 2021-11-09 |
23/06/2123 June 2021 | Registered office address changed from Grange Farm Units Nelsons Lane Hurst Reading RG10 0RR England to 4 the Arcade Tynemouth North Shields NE30 4BS on 2021-06-23 |
14/06/2114 June 2021 | Registered office address changed from 4 the Arcade Tynemouth North Shields NE30 4BS England to Grange Farm Units Nelsons Lane Hurst Reading RG10 0RR on 2021-06-14 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
04/11/194 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/01/1720 January 2017 | 31/01/16 TOTAL EXEMPTION FULL |
14/03/1614 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
12/11/1512 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
02/04/152 April 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR THOMAS SHORT / 10/02/2014 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 80 FRIARS WHARF GATESHEAD TYNE AND WEAR NE10 0QX |
21/03/1421 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
19/03/1319 March 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1218 January 2012 | 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