DYNAMIC SIGNAL UK, LTD.
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
22/12/2322 December 2023 | Application to strike the company off the register |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Accounts for a small company made up to 2021-12-31 |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
23/01/2323 January 2023 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
14/02/2214 February 2022 | Appointment of Mr Michael Shane Skelly as a director on 2022-02-14 |
09/02/229 February 2022 | Termination of appointment of Gary Osamu Nakamura as a director on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Previous accounting period extended from 2020-12-31 to 2021-01-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
19/07/2119 July 2021 | Termination of appointment of Eric Brown as a director on 2021-07-13 |
19/07/2119 July 2021 | Appointment of Mark Edward Haller as a director on 2021-07-13 |
19/07/2119 July 2021 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-07-13 |
19/07/2119 July 2021 | Appointment of Gary Osamu Nakamura as a director on 2021-07-13 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
27/11/1827 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
27/07/1727 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017 |
27/07/1727 July 2017 | NOTIFICATION OF PSC STATEMENT ON 25/07/2016 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
06/01/166 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
19/08/1519 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
29/07/1529 July 2015 | DISS40 (DISS40(SOAD)) |
21/07/1521 July 2015 | FIRST GAZETTE |
14/08/1414 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
02/09/132 September 2013 | CURREXT FROM 31/12/2013 TO 31/12/2014 |
26/07/1326 July 2013 | DIRECTOR APPOINTED RUSSELL D. FRADIN |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
26/07/1326 July 2013 | CURRSHO FROM 31/07/2014 TO 31/12/2013 |
24/07/1324 July 2013 | 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