Advanced company searchLink opens in new window

WANSBECK DYNAMIC LTD

Company number 09112213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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