Advanced company searchLink opens in new window

DYNAMIC PUBLISHING LIMITED

Company number 05461733

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
03 Mar 2010 DS01 Application to strike the company off the register
06 Aug 2009 288c Secretary's Change of Particulars / siobhan gallagher / 06/08/2009 / Surname was: gallagher, now: becker; HouseName/Number was: , now: 3; Street was: 124 richmond road, now: wigmore place; Post Code was: SW20 0PA, now: W1U 2LN
06 Aug 2009 363a Return made up to 24/05/09; full list of members
25 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
05 Dec 2008 288c Director's Change of Particulars / david becker / 01/11/2008 / Nationality was: south african, now: british; Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 4 bedford row, now: wigmore place; Region was: , now: united kingdom; Post Code was: WC1R 4DF, now: W1U 2LN
05 Dec 2008 363a Return made up to 24/05/08; full list of members
09 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
19 Feb 2008 287 Registered office changed on 19/02/08 from: 4 bedford row london WC1R 4DF
17 Jul 2007 363s Return made up to 24/05/07; no change of members
30 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
14 Nov 2006 363s Return made up to 24/05/06; full list of members
02 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jun 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 May 2005 288b Secretary resigned
24 May 2005 NEWINC Incorporation