- Company Overview for DYNAMO MARKETING LIMITED (08038888)
- Filing history for DYNAMO MARKETING LIMITED (08038888)
- People for DYNAMO MARKETING LIMITED (08038888)
- More for DYNAMO MARKETING LIMITED (08038888)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Unit 2 Topping Street Bury Lancashire BL9 6DR England to Alderley Chambers 12 London Road Alderley Edge Cheshire SK9 7JS on 22 November 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from Unit 1D Mostyn Road Business Centre Mostyn Road Holywell Flintshire CH8 9DN Wales to Unit 2 Topping Street Bury Lancashire BL9 6DR on 28 April 2020 | |
15 Aug 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
16 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
02 May 2019 | AD01 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to Unit 1D Mostyn Road Business Centre Mostyn Road Holywell Flintshire CH8 9DN on 2 May 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Oct 2018 | PSC01 | Notification of Richard Magnall as a person with significant control on 16 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of David Manton as a director on 16 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Richard Magnall as a director on 23 April 2018 | |
25 Oct 2018 | PSC07 | Cessation of David Manton as a person with significant control on 15 October 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Desmond Manton as a director on 22 June 2018 | |
22 Jun 2018 | PSC01 | Notification of David Manton as a person with significant control on 21 June 2018 | |
21 Jun 2018 | PSC07 | Cessation of Desmond Manton as a person with significant control on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr David Manton as a director on 21 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 78 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LH to 290 Moston Lane Manchester M40 9WB on 12 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Desmond Manton as a person with significant control on 2 April 2018 |