DYNAMICS HANDS SERVICES LTD
Company Documents
Date | Description |
---|---|
14/08/2414 August 2024 | Registered office address changed to PO Box 4385, 11721243 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-14 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2022-10-27 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MBUVI |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR NEWTON KIHANGA |
02/02/212 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
02/02/212 February 2021 | DIRECTOR APPOINTED MISS ANNE MBUVI |
02/02/212 February 2021 | CESSATION OF NEWTON KIHANGA AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, SECRETARY ANNE MBUVI |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 3 PILCKEM CLOSE CANTEBURRY KENT CT1 1AJ UNITED KINGDOM |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR NEWTON KIMANI KIHANGA |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTON KIHANGA |
13/10/2013 October 2020 | CESSATION OF ANNE MBUVI AS A PSC |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNE MBUVI |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
03/06/203 June 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1811 December 2018 | 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