Advanced company searchLink opens in new window

DYNAMIC INTERNATIONAL FREIGHT SERVICES LIMITED

Company number 02259561

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 2016 TM01 Termination of appointment of Michael Patrick Jones as a director on 8 November 2016
04 Dec 2016 CC04 Statement of company's objects
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 41,750.00
27 Oct 2016 AAMD Amended full accounts made up to 31 December 2015
01 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 CH01 Director's details changed for Mr Antony John Scott on 1 January 2015
08 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 40,000
22 May 2015 AA Accounts for a small company made up to 31 December 2014
03 Mar 2015 AUD Auditor's resignation
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,000
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 40,000
31 Jul 2014 AA Accounts for a small company made up to 31 December 2013
03 Feb 2014 AP01 Appointment of Mr Gavin Scoular as a director
03 Feb 2014 AP03 Appointment of Mr Gavin Scoular as a secretary
03 Feb 2014 AD01 Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX on 3 February 2014
29 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 40,000
29 Nov 2013 TM01 Termination of appointment of Narendrakumar Patel as a director
29 Nov 2013 TM02 Termination of appointment of Narendrakumar Patel as a secretary
13 Aug 2013 AA Accounts for a small company made up to 31 December 2012
23 Apr 2013 SH06 Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 40,000
23 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2013 SH03 Purchase of own shares.
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Mark Singh on 17 October 2012
19 Oct 2012 CH01 Director's details changed for Mr Antony John Scott on 17 October 2012