- Company Overview for DYNAMIC I.T. SYSTEMS LIMITED (04278799)
- Filing history for DYNAMIC I.T. SYSTEMS LIMITED (04278799)
- People for DYNAMIC I.T. SYSTEMS LIMITED (04278799)
- More for DYNAMIC I.T. SYSTEMS LIMITED (04278799)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
02 Sep 2016 | TM02 | Termination of appointment of Barry Stobart-Hook as a secretary on 1 September 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O C/O Wilshers & Co 1 Castle Row, Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Charles Stobart Hook on 31 May 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Mr Ben Clothier on 4 October 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 4 July 2011 |