Advanced company searchLink opens in new window

DYNAMIC SEARCH SOLUTIONS LTD

Company number 07353728

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
09 Apr 2014 TM01 Termination of appointment of Gary Beattie as a director
09 Apr 2014 TM01 Termination of appointment of Lee Brignell - Cash as a director
09 Apr 2014 TM01 Termination of appointment of Robert Durkin as a director
09 Apr 2014 AP01 Appointment of Mrs Caroline Buchanon Worboys as a director
09 Apr 2014 AP01 Appointment of Mr Gary Laben as a director
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
12 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
06 Nov 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
25 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Lee Brignell - Cash on 27 September 2012
04 Oct 2012 CH01 Director's details changed for Mr Gary Bruce Beattie on 27 September 2012
04 Oct 2012 CH01 Director's details changed for Mr Robert Peter Thomas Durkin on 27 September 2012
30 Aug 2012 AD01 Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England on 30 August 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
08 Sep 2010 SH19 Statement of capital on 8 September 2010
  • GBP 100
08 Sep 2010 SH20 Statement by directors
08 Sep 2010 CAP-SS Solvency statement dated 02/09/10
08 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2010 NEWINC Incorporation