- Company Overview for DYNAMIC SITE SOLUTIONS LIMITED (09013600)
- Filing history for DYNAMIC SITE SOLUTIONS LIMITED (09013600)
- People for DYNAMIC SITE SOLUTIONS LIMITED (09013600)
- Charges for DYNAMIC SITE SOLUTIONS LIMITED (09013600)
- More for DYNAMIC SITE SOLUTIONS LIMITED (09013600)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AD01 | Registered office address changed from Unit 47 Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG to Unit 313 Aizlewood's Mill Nursery Street Sheffield S3 8GG on 17 July 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Peter Ronald Whiting as a director on 18 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Judith Whiting as a director on 18 February 2015 | |
09 May 2014 | AD01 | Registered office address changed from Unit 27 Aizlewoods Mill Nursery Street Sheffield S3 8GG United Kingdom on 9 May 2014 | |
30 Apr 2014 | MR01 | Registration of charge 090136000001 | |
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|