- Company Overview for DYNAMIQUE TRADING LIMITED (07538804)
- Filing history for DYNAMIQUE TRADING LIMITED (07538804)
- People for DYNAMIQUE TRADING LIMITED (07538804)
- More for DYNAMIQUE TRADING LIMITED (07538804)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Nicholas Carl Startin as a director on 13 August 2012 | |
03 Apr 2012 | CERTNM |
Company name changed SUPPLEMENTS4U LTD\certificate issued on 03/04/12
|
|
03 Apr 2012 | CONNOT | Change of name notice | |
01 Mar 2012 | AP01 | Appointment of Mr Mark Lemmon as a director on 21 February 2012 | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 21 February 2012
|
|
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from 145 Walton End Wavendon Gate Milton Keynes MK7 7AX England on 1 February 2012 | |
22 Feb 2011 | NEWINC | Incorporation |