Advanced company searchLink opens in new window

DYNAMIC COLLEGE LIMITED

Company number 06828016

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-04-26
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
  • RES15 ‐ Change company name resolution on 2017-04-07
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