- Company Overview for DYNASYSTEMS UK LTD (09378056)
- Filing history for DYNASYSTEMS UK LTD (09378056)
- People for DYNASYSTEMS UK LTD (09378056)
- Registers for DYNASYSTEMS UK LTD (09378056)
- More for DYNASYSTEMS UK LTD (09378056)
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) |
---|---|---|---|
12 Jan 2018 | PSC02 | Notification of Exsel Holdings Limited as a person with significant control on 4 December 2017 | |
21 Jul 2017 | AD02 | Register inspection address has been changed from Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England to Tfl Management Services Ltd Office 4 Talina Centre Bagleys Lane London SW6 2BW | |
06 Jul 2017 | CERTNM |
Company name changed defence security investments LIMITED\certificate issued on 06/07/17
|
|
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of James Harry Marment as a director on 7 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Mercedes Elisabeth Le Carpentier as a director on 7 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Francis Le Carpentier as a director on 7 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Maurice Raymond Dorrington as a director on 7 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Paul Gaston as a director on 7 June 2017 | |
04 Jun 2017 | AD03 | Register(s) moved to registered inspection location Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA | |
04 Jun 2017 | AD02 | Register inspection address has been changed to Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
02 Jun 2017 | AD01 | Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England to Streathers 44 Baker Street London W1U 7AL on 2 June 2017 | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Miss Mercedes Le Carpentier as a director on 23 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Francis Le Carpentier as a director on 23 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr James Marment as a director on 23 March 2016 |