Advanced company searchLink opens in new window

GROUP DYNAMICS LIMITED

Company number 01821647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2021 LIQ01 Declaration of solvency
25 Feb 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 AD01 Registered office address changed from Cones Back Lane Blakeney Holt NR25 7NP England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 16 February 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-01
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
12 Dec 2019 AD01 Registered office address changed from 21 Wadsworth Road Perivale Middlesex UB6 7LQ to Cones Back Lane Blakeney Holt NR25 7NP on 12 December 2019
11 Dec 2019 TM01 Termination of appointment of David John Tuttle as a director on 5 December 2019
16 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
11 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
29 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 CH01 Director's details changed for Mr John Graham Gwynne on 12 December 2014
23 Dec 2014 CH03 Secretary's details changed for Mr John Graham Gwynne on 12 December 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100