Advanced company searchLink opens in new window

DYNATRENDS LIMITED

Company number 06806960

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2010 TM01 Termination of appointment of Ridderikhof Johanna as a director
08 Sep 2010 TM01 Termination of appointment of a director
07 Sep 2010 TM02 Termination of appointment of The Company Centre Limited as a secretary
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2010 DS01 Application to strike the company off the register
04 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for Ridderikhof Johanna on 1 February 2010
08 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
08 Apr 2009 288a Secretary appointed the company centre LIMITED
08 Apr 2009 287 Registered office changed on 08/04/2009 from suite 404 albany house 324-326 regent street london W1B 3HH
11 Feb 2009 288c Director's Change of Particulars / ridderikhof johanna / 06/02/2009 / HouseName/Number was: 1, now: ; Street was: rue de la pourett, now: 105 rue des pommiers; Area was: , now: centre ubidoca; Post Town was: thumeries, now: saint martin de bellevue; Region was: 59239, now: ; Post Code was: , now: F74370
11 Feb 2009 288b Appointment Terminated Director stuart poppleton
02 Feb 2009 NEWINC Incorporation