- Company Overview for DYNAMIC DELIVERY LIMITED (06098530)
- Filing history for DYNAMIC DELIVERY LIMITED (06098530)
- People for DYNAMIC DELIVERY LIMITED (06098530)
- Insolvency for DYNAMIC DELIVERY LIMITED (06098530)
- More for DYNAMIC DELIVERY LIMITED (06098530)
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) |
---|---|---|---|
16 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2022 | AD01 | Registered office address changed from 191 the Slade Headington Oxford OX3 7HR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 31 January 2022 | |
31 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2022 | LIQ01 | Declaration of solvency | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 191 the Slade Headington Oxford OX3 7HR on 30 September 2021 | |
21 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Feb 2020 | PSC01 | Notification of Hannah O'byrne as a person with significant control on 9 November 2017 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Luke O'byrne as a person with significant control on 9 November 2017 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |