DYNAMIC SHOPFITTERS LTD

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Document

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

View Document

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

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR THOMAS SHORT / 10/02/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 80 FRIARS WHARF GATESHEAD TYNE AND WEAR NE10 0QX

View Document

21/03/1421 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/03/1319 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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