- 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) |
---|---|---|---|
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 127 Maybank Avenue Wembley HA0 2TQ United Kingdom to 49 Hughes Road Hayes UB3 3AP on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Randeep Kaur as a person with significant control on 14 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Michael Davis as a person with significant control on 14 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Randeep Kaur as a director on 14 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Michael Davis as a director on 14 November 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 127 Maybank Avenue Wembley HA0 2TQ on 12 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Michael Davis as a person with significant control on 11 July 2019 | |
12 Aug 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 July 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Michael Davis as a director on 11 July 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 11 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from 19 Spencer Road Luton LU3 1JT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018 | |
09 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Alam Hussain as a person with significant control on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Alam Hussain as a director on 20 February 2018 | |
01 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 18 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Alam Hussain as a director on 18 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Alam Hussain as a person with significant control on 18 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 18 July 2017 |