DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED
Company number 02259561
- Company Overview for DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED (02259561)
- Filing history for DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED (02259561)
- People for DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED (02259561)
- Charges for DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED (02259561)
- More for DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED (02259561)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
14 Feb 2025 | CH01 | Director's details changed for Mr Sanjay Arora on 14 February 2025 | |
14 Feb 2025 | CH01 | Director's details changed for Sarah Grace on 14 February 2025 | |
31 Jan 2025 | AP01 | Appointment of Sarah Grace as a director on 22 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Antony John Scott as a director on 22 January 2025 | |
13 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Jun 2024 | TM01 | Termination of appointment of Miles Adrian Cowdry as a director on 24 May 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Sam Gyamfi as a director on 24 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
11 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
11 Feb 2022 | MA | Memorandum and Articles of Association | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MR01 | Registration of charge 022595610006, created on 31 January 2022 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
09 Dec 2021 | AD01 | Registered office address changed from Unit 1 Trident Industrial Estate, Blackthorne Road Colnbrook Slough Berkshire SL3 0AX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 9 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Antony John Scott as a person with significant control on 30 November 2021 | |
09 Dec 2021 | PSC02 | Notification of Rich Forwarding Limited as a person with significant control on 30 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Miles Cowdry as a director on 30 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Sanjay Arora as a director on 30 November 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Gavin James Scoular as a director on 30 November 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of Gavin Scoular as a secretary on 30 November 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Mark Singh as a director on 30 November 2021 |