- Company Overview for DYNAMIC CLADDING LIMITED (08264442)
- Filing history for DYNAMIC CLADDING LIMITED (08264442)
- People for DYNAMIC CLADDING LIMITED (08264442)
- More for DYNAMIC CLADDING LIMITED (08264442)
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) |
---|---|---|---|
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Oct 2018 | AD01 | Registered office address changed from Building Centre Store Street London WC1E 7BT England to Create on the Square Coronation Square Edinburgh Place Cheltenham Gloucestershire GL51 7SE on 15 October 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | AD01 | Registered office address changed from 13 Alexander Road Birmingham B27 6ER to Building Centre Store Street London WC1E 7BT on 6 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Daniel Glenn Thompson as a director on 5 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Daniel Glenn Thompson as a person with significant control on 5 July 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Nathan Ryan Kirk on 1 June 2015 | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Daniel Glenn Thompson on 1 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Mario Ufertinger as a director on 1 August 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Ian James Sawyer as a director on 1 August 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 40 Pentland Rise Fareham Hampshire PO16 8JL to 13 Alexander Road Birmingham B27 6ER on 9 September 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Feb 2014 | CH01 | Director's details changed for Mario Ufertinger on 1 January 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Oct 2012 | NEWINC | Incorporation |