- Company Overview for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- Filing history for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- People for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- Charges for DYNAMO CREATIVE MARKETING LIMITED (02613642)
- More for DYNAMO CREATIVE MARKETING LIMITED (02613642)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
04 Nov 2019 | PSC07 | Cessation of Hugh Craig Vaughan Jones as a person with significant control on 28 September 2019 | |
04 Nov 2019 | PSC01 | Notification of David Gareth Vaughan Jones as a person with significant control on 28 September 2019 | |
04 Nov 2019 | PSC01 | Notification of David Ian Segall as a person with significant control on 28 September 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Hugh Craig Vaughan Jones as a director on 28 September 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr David Gareth Vaughan Jones as a director on 28 September 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Hugh Craig Vaughan Jones on 23 September 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Hugh Craig Vaughan Jones on 28 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Apr 2015 | AD01 | Registered office address changed from Westleigh Dodds Lane Chalfont St Giles Bucks HP8 4EL to 7 St Johns Road Harrow Middlesex HA1 2EY on 16 April 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH01 | Director's details changed for Hugh Craig Vaughan Jones on 1 August 2014 |