Advanced company searchLink opens in new window

DYNAMIC VISIONS LIMITED

Company number 04944812

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)
07 Jun 2012 COCOMP Order of court to wind up
28 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 363a Return made up to 30/09/08; full list of members
01 May 2008 AA Total exemption full accounts made up to 31 March 2007
03 Mar 2008 363a Return made up to 30/09/07; no change of members
11 Sep 2007 363a Return made up to 30/09/06; no change of members
17 Jul 2007 AA Total exemption full accounts made up to 31 March 2006
26 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2006 363s Return made up to 30/09/05; full list of members
28 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
07 Sep 2005 287 Registered office changed on 07/09/05 from: unit 6 whittle road ferndown industrial estate wimborne dorset BH21 7RU
07 Sep 2005 288c Director's particulars changed
07 Sep 2005 288c Secretary's particulars changed
29 Jan 2005 287 Registered office changed on 29/01/05 from: 29 summerfields bournemouth BH7 7RN
12 Feb 2004 225 Accounting reference date extended from 31/10/04 to 31/03/05
12 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Oct 2003 288b Secretary resigned
27 Oct 2003 NEWINC Incorporation