- Company Overview for DYNAMECO FIRE DEFENCE (UK) LTD (08886721)
- Filing history for DYNAMECO FIRE DEFENCE (UK) LTD (08886721)
- People for DYNAMECO FIRE DEFENCE (UK) LTD (08886721)
- More for DYNAMECO FIRE DEFENCE (UK) LTD (08886721)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Feb 2020 | TM02 | Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 26 February 2020 | |
28 Feb 2020 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 26 February 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 28 February 2020 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
18 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
11 Feb 2018 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 February 2018 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 | |
11 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH04 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 | |
09 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|