- 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) |
---|---|---|---|
31 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Spencer Road Luton LU3 1JT on 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 14 March 2017 | |
05 Jul 2017 | PSC07 | Cessation of Sean Whittington as a person with significant control on 14 March 2017 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 53 Ardenham Street Aylesbury HP19 8AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Istvan Csepei as a director on 14 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
02 Aug 2016 | AP01 | Appointment of Istvan Csepei as a director on 26 July 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 39a Charnwood Avenue Thurmaston Leicester LE4 8FL United Kingdom to 53 Ardenham Street Aylesbury HP19 8AH on 2 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Sean Whittington as a director on 26 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
24 Mar 2016 | AD01 | Registered office address changed from 19 North Street St Austell PL25 5QD United Kingdom to 39a Charnwood Avenue Thurmaston Leicester LE4 8FL on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Sean Whittington as a director on 18 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Szymon Byczek as a director on 18 March 2016 | |
12 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 6 Kent Road Sheerness ME12 1BS United Kingdom to 19 North Street St Austell PL25 5QD on 2 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Nicholas Smith as a director on 13 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Szymon Byczek as a director on 13 November 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 40 Banstead Street East Leeds LS8 5PZ United Kingdom to 6 Kent Road Sheerness ME12 1BS on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Lukas Balga as a director on 6 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Nicholas Smith as a director on 6 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Nathan Bywater as a director on 17 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Lukas Balga as a director on 17 July 2015 |