- Company Overview for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Filing history for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- People for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Charges for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Insolvency for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- More for DYNAMIC TRADE RECRUITMENT LTD (07341677)
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
|
|
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
|
|
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
|
|
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
|