- Company Overview for DYNAMIC COLLEGE LIMITED (06828016)
- Filing history for DYNAMIC COLLEGE LIMITED (06828016)
- People for DYNAMIC COLLEGE LIMITED (06828016)
- Insolvency for DYNAMIC COLLEGE LIMITED (06828016)
- More for DYNAMIC COLLEGE LIMITED (06828016)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2022 | |
10 May 2021 | 600 | Appointment of a voluntary liquidator | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | LIQ01 | Declaration of solvency | |
06 May 2021 | AD01 | Registered office address changed from 173 York Road Hartlepool Cleveland TS29 9EQ to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 6 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
15 Feb 2019 | PSC04 | Change of details for Godert Van Buren as a person with significant control on 18 July 2018 | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CONNOT | Change of name notice | |
18 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Jul 2016 | SH02 | Sub-division of shares on 21 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James Anthony Gardner as a director on 21 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Claire Gardner as a director on 21 June 2016 | |
08 Jul 2016 | AP02 | Appointment of Calder Holding B V as a director on 21 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Caron Keys as a director on 21 June 2016 | |
08 Jul 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to 173 York Road Hartlepool Cleveland TS29 9EQ on 8 July 2016 |