- Company Overview for DYNAMIC SUPPLEMENTS LIMITED (09775343)
- Filing history for DYNAMIC SUPPLEMENTS LIMITED (09775343)
- People for DYNAMIC SUPPLEMENTS LIMITED (09775343)
- Charges for DYNAMIC SUPPLEMENTS LIMITED (09775343)
- More for DYNAMIC SUPPLEMENTS LIMITED (09775343)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
10 Aug 2018 | PSC07 | Cessation of Colin Vincent Wright as a person with significant control on 10 August 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Unit 7 Reads Road Fenton Industrial Estate Stoke-on-Trent ST4 2RL England to The Long Kennels, Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on 23 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
23 Jan 2018 | PSC04 | Change of details for Mr Colin Vincent Wright as a person with significant control on 23 January 2018 | |
17 Jan 2018 | PSC02 | Notification of Nature's Supplements Limited as a person with significant control on 6 April 2016 | |
30 Nov 2017 | SH02 | Consolidation of shares on 23 November 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | MR01 | Registration of charge 097753430003, created on 11 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 097753430002, created on 11 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 097753430001, created on 11 October 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Geoff James Howard as a director on 9 August 2017 | |
18 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 |