- Company Overview for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
- Filing history for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
- People for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
- Charges for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
- Insolvency for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
- More for DYNAMIC DATA INNOVATIONS LIMITED (09419391)
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) |
---|---|---|---|
06 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 May 2024 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 May 2024 | |
22 May 2024 | LIQ01 | Declaration of solvency | |
22 May 2024 | 600 | Appointment of a voluntary liquidator | |
22 May 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | MR04 | Satisfaction of charge 094193910001 in full | |
16 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
05 Jan 2021 | AP04 | Appointment of Beach Secretaries Limited as a secretary on 3 December 2020 | |
04 Jan 2021 | MR01 | Registration of charge 094193910001, created on 16 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England to The Walbrook Building 25 Walbrook London EC4N 8AF on 22 December 2020 | |
08 Oct 2020 | PSC02 | Notification of Aarete Uk Limited as a person with significant control on 3 September 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Sep 2020 | PSC07 | Cessation of John Paul Carey as a person with significant control on 3 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of John Paul Carey as a director on 3 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Maria Jane Carey as a director on 3 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Derry Lee Behm as a director on 3 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Loren Trimble as a director on 3 September 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates |