Advanced company searchLink opens in new window

DYNAMIC I.T. SYSTEMS LIMITED

Company number 04278799

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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