- Company Overview for DYNAMIC QS LTD. (07867892)
- Filing history for DYNAMIC QS LTD. (07867892)
- People for DYNAMIC QS LTD. (07867892)
- More for DYNAMIC QS LTD. (07867892)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2024 | DS01 | Application to strike the company off the register | |
20 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG England to Enterprise House Ocean Village Southampton Hampshire SO14 3XB on 31 October 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Nigel Grace on 5 August 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Nigel Grace on 3 March 2021 | |
22 Feb 2021 | SH02 | Sub-division of shares on 9 December 2020 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2021 | SH08 | Change of share class name or designation | |
06 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
23 Oct 2020 | AD01 | Registered office address changed from 47 Broomhill Way Boyatt Wood Eastleigh Hampshire SO50 4RL to Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG on 23 October 2020 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | AP01 | Appointment of Mr Nigel Grace as a director on 1 May 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates |