Advanced company searchLink opens in new window

DYNASTYLTL LTD

Company number 05021901

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)
01 Feb 2024 AD01 Registered office address changed from 8 Vicars Cross Road Vicars Cross Chester CH3 5YD England to 8 st. John Street Chester CH1 1DA on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Germain Nkuinga as a director on 31 January 2024
21 Dec 2023 AP01 Appointment of Mr Ilhan Turan as a director on 10 December 2023
14 Dec 2023 AP01 Appointment of Mr Germain Nkuinga as a director on 13 December 2023
14 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
21 Nov 2023 AAMD Amended total exemption full accounts made up to 31 January 2022
06 Jun 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
26 Aug 2022 TM01 Termination of appointment of Peter Norman Stevens as a director on 26 August 2022
23 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
22 Jul 2022 AD01 Registered office address changed from 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY England to 8 Vicars Cross Road Vicars Cross Chester CH3 5YD on 22 July 2022
22 Jun 2022 TM02 Termination of appointment of John Hunt as a secretary on 22 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 AD01 Registered office address changed from C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to 1 Tiresford Cottage Nantwich Road Tiresford Tarporley CW6 9LY on 22 February 2022
20 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-08
16 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
02 Jul 2019 AP03 Appointment of Mr John Hunt as a secretary on 27 June 2019
02 Jul 2019 AP01 Appointment of Mr Peter Norman Stevens as a director on 27 June 2019