DYNAMICTWINS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/10/225 October 2022 | Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05 |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
16/07/1916 July 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUVY MAE ALICPALA |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALIX TAPPER |
24/04/1924 April 2019 | DIRECTOR APPOINTED MRS JUVY MAE ALICPALA |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 47 SPENCER STREET KIDDERMINSTER WORCESTERSHIRE DY11 6NF UNITED KINGDOM |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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