Advanced company searchLink opens in new window

DYNAMIC TRADE RECRUITMENT LTD

Company number 07341677

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)
24 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 AM23 Notice of move from Administration to Dissolution
11 Dec 2019 AM10 Administrator's progress report
14 Jun 2019 AM10 Administrator's progress report
21 May 2019 AM19 Notice of extension of period of Administration
03 Jan 2019 AM10 Administrator's progress report
18 Jul 2018 AM06 Notice of deemed approval of proposals
07 Jun 2018 AD01 Registered office address changed from 454 454 New Hythe Lane Larkfield Kent ME20 7UH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 June 2018
05 Jun 2018 AM03 Statement of administrator's proposal
04 Jun 2018 AM01 Appointment of an administrator
15 Feb 2018 TM01 Termination of appointment of Kamila Prusak as a director on 2 February 2018
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
27 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
05 Jan 2016 AD01 Registered office address changed from Unit 2 1-13 Stratford Office Village 14/30 Romford Road London E15 4BZ to 454 454 New Hythe Lane Larkfield Kent ME20 7UH on 5 January 2016
25 Nov 2015 CERTNM Company name changed dynamic services & logistics LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
02 Oct 2015 AP01 Appointment of Mrs Kamila Prusak as a director on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2.86
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2.86
07 Jan 2014 TM01 Termination of appointment of Ray Fallon as a director
19 Dec 2013 AD01 Registered office address changed from Limehouse Court 3 - 11 Dod Street London E14 7EQ England on 19 December 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights