- Company Overview for DYNAMIC VENTURES IN MEDIA LIMITED (09463616)
- Filing history for DYNAMIC VENTURES IN MEDIA LIMITED (09463616)
- People for DYNAMIC VENTURES IN MEDIA LIMITED (09463616)
- Insolvency for DYNAMIC VENTURES IN MEDIA LIMITED (09463616)
- More for DYNAMIC VENTURES IN MEDIA LIMITED (09463616)
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) |
---|---|---|---|
27 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
07 Nov 2024 | LIQ10 | Removal of liquidator by court order | |
11 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
05 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 63 Compass House 5 Park Street London SW6 2FB England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 November 2016 | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Robert Jon Hamilton on 8 June 2016 | |
15 Jul 2015 | AD01 | Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX England to 63 Compass House 5 Park Street London SW6 2FB on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Nigel Trevor Paul as a director on 13 July 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|