Advanced company searchLink opens in new window

DYNAMITE SERVICES LIMITED

Company number 05598737

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 2
26 Jan 2011 CH01 Director's details changed for Mr Ian Foster Harries on 1 October 2009
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Dec 2008 288b Appointment Terminated Director aaron gershfield
13 Nov 2008 363a Return made up to 20/10/08; full list of members
13 Nov 2008 288c Director's Change of Particulars / aaron gershfield / 01/10/2008 / HouseName/Number was: 20, now: wycherley court; Street was: the bishops avenue, now: 15 oakleigh park north; Post Code was: N2 0AJ, now: N20 9AN
13 Nov 2008 288c Director's Change of Particulars / ian harries / 01/10/2008 / HouseName/Number was: , now: 16; Street was: 71 prebend gardens, now: cavendish road; Post Code was: W6 0XT, now: W4 3UH
06 Nov 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
27 Aug 2008 AA Accounts made up to 31 October 2007
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Nov 2007 363a Return made up to 20/10/07; full list of members
21 Nov 2007 395 Particulars of mortgage/charge
18 Jul 2007 AA Accounts made up to 31 October 2006
09 Jan 2007 363a Return made up to 20/10/06; full list of members
03 Jul 2006 288a New director appointed
03 Jul 2006 288a New director appointed