Advanced company searchLink opens in new window

DYNAMIC PROFILES LIMITED

Company number 03279236

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2012 DS01 Application to strike the company off the register
14 Nov 2012 CH01 Director's details changed for Mrs Lorraine Seychelle Nichols on 12 November 2012
14 Nov 2012 CH03 Secretary's details changed for Lorraine Seychelle Nichols on 12 November 2012
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 400
16 Oct 2012 TM01 Termination of appointment of John Thomas Gibbons as a director on 31 December 2011
16 Oct 2012 TM01 Termination of appointment of Clifford James Nichols as a director on 30 September 2012
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
15 Feb 2011 CH01 Director's details changed for Lorraine Seychelle Nichols on 14 February 2011
15 Feb 2011 CH03 Secretary's details changed for Lorraine Seychelle Nichols on 14 February 2011
19 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Clifford James Nichols on 31 October 2009
03 Nov 2009 CH01 Director's details changed for Lorraine Seychelle Nichols on 31 October 2009
03 Nov 2009 CH01 Director's details changed for John Thomas Gibbons on 31 October 2009
03 Nov 2009 CH03 Secretary's details changed for Lorraine Seychelle Nichols on 31 October 2009
21 May 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jan 2009 363a Return made up to 11/10/08; full list of members
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
24 Oct 2007 363a Return made up to 11/10/07; full list of members