- Company Overview for DYNATRENDS LIMITED (06806960)
- Filing history for DYNATRENDS LIMITED (06806960)
- People for DYNATRENDS LIMITED (06806960)
- More for DYNATRENDS LIMITED (06806960)
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
|
|
04 Feb 2010 | CH01 | Director's details changed for Ridderikhof Johanna on 1 February 2010 | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
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 |