- Company Overview for DYNAMICS IT LTD (06728112)
- Filing history for DYNAMICS IT LTD (06728112)
- People for DYNAMICS IT LTD (06728112)
- More for DYNAMICS IT LTD (06728112)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AD01 | Registered office address changed from 1 Liverpool Street London EC2M 7QD on 20 February 2012 | |
23 Dec 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Anjana Tailor on 21 October 2009 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 572-574 romford road london E12 5AF united kingdom | |
15 Jan 2009 | 288b | Appointment Terminated Director jitesh shah | |
31 Dec 2008 | 288a | Director appointed anjana tailor | |
20 Oct 2008 | NEWINC | Incorporation |