- Company Overview for WANSBECK DYNAMIC LTD (09112213)
- Filing history for WANSBECK DYNAMIC LTD (09112213)
- People for WANSBECK DYNAMIC LTD (09112213)
- More for WANSBECK DYNAMIC LTD (09112213)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2024 | DS01 | Application to strike the company off the register | |
19 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 18 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 18 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Flat 9, Riverside Court 18, Woodlands Road Isleworth TW7 6NX United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Hurbert Nkumbi as a person with significant control on 31 August 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Hurbert Nkumbi as a director on 31 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 49 Hughes Road Hayes UB3 3AP United Kingdom to Flat 9, Riverside Court 18, Woodlands Road Isleworth TW7 6NX on 2 July 2020 | |
02 Jul 2020 | PSC01 | Notification of Hurbert Nkumbi as a person with significant control on 10 June 2020 | |
02 Jul 2020 | PSC07 | Cessation of Randeep Kaur as a person with significant control on 10 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Hurbert Nkumbi as a director on 10 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Randeep Kaur as a director on 10 June 2020 |