- Company Overview for EXCLUSIVELY DYNAMIC LIMITED (05608361)
- Filing history for EXCLUSIVELY DYNAMIC LIMITED (05608361)
- People for EXCLUSIVELY DYNAMIC LIMITED (05608361)
- Charges for EXCLUSIVELY DYNAMIC LIMITED (05608361)
- Insolvency for EXCLUSIVELY DYNAMIC LIMITED (05608361)
- More for EXCLUSIVELY DYNAMIC LIMITED (05608361)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
31 Mar 2016 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to 1 Kings Avenue Winchmore Hill London N21 3NA on 31 March 2016 | |
17 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Suman Raojibhai Patel as a director on 14 October 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
26 Jan 2015 | AD01 | Registered office address changed from C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG England to Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG on 26 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 14 Raymond Avenue South Woodford London E18 2HG to C/O Alexander-Churchill Accountants Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG on 2 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
18 Nov 2013 | TM01 | Termination of appointment of Mukesh Patel as a director | |
18 Nov 2013 | TM02 | Termination of appointment of Mukesh Patel as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
22 Nov 2011 | AP03 | Appointment of Mr Mukesh Patel as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Anil Patel as a secretary | |
22 Nov 2011 | AD01 | Registered office address changed from Unit 38 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB on 22 November 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |