- Company Overview for DYNAMIC HEALTHCARE LIMITED (03557667)
- Filing history for DYNAMIC HEALTHCARE LIMITED (03557667)
- People for DYNAMIC HEALTHCARE LIMITED (03557667)
- More for DYNAMIC HEALTHCARE LIMITED (03557667)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2024 | DS01 | Application to strike the company off the register | |
19 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
18 Dec 2022 | TM01 | Termination of appointment of Anthony Michael Thomas as a director on 17 December 2022 | |
23 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from 25 Riverslea Road Liverpool L23 6SY to 87 Endbutt Lane Liverpool L23 0TU on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Edward Alexander Jackson on 13 March 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|