- Company Overview for DYNAMIC SUPPORT SOLUTIONS LIMITED (09506589)
- Filing history for DYNAMIC SUPPORT SOLUTIONS LIMITED (09506589)
- People for DYNAMIC SUPPORT SOLUTIONS LIMITED (09506589)
- Charges for DYNAMIC SUPPORT SOLUTIONS LIMITED (09506589)
- More for DYNAMIC SUPPORT SOLUTIONS LIMITED (09506589)
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 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
20 Dec 2016 | MR01 | Registration of charge 095065890002, created on 14 December 2016 | |
01 Nov 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-11-01
|
|
01 Nov 2016 | TM01 | Termination of appointment of Andrew Richard Davies as a director on 18 August 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Andrew Richard Davies as a secretary on 18 August 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Peter Way as a director on 18 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Peter Way as a director on 18 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Andrew Richard Davies as a director on 18 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Andrew Richard Davies as a secretary on 18 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 5 Grange Road West Cross Swansea West Glamorgan SA3 5ES Wales to 43 Slade Road Newton Swansea West Glamorgan SA3 4UF on 18 August 2016 | |
10 Sep 2015 | MR01 | Registration of charge 095065890001, created on 27 August 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|