- Company Overview for DYNAMIC EPOWER HOLDINGS LIMITED (10662054)
- Filing history for DYNAMIC EPOWER HOLDINGS LIMITED (10662054)
- People for DYNAMIC EPOWER HOLDINGS LIMITED (10662054)
- Charges for DYNAMIC EPOWER HOLDINGS LIMITED (10662054)
- More for DYNAMIC EPOWER HOLDINGS LIMITED (10662054)
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) |
---|---|---|---|
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 29 February 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 9 st Thomas Street London SE1 9RY to Letraset Building Wotton Road Ashford TN23 6LN on 29 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of William John Andrews as a director on 2 December 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
20 Aug 2021 | PSC02 | Notification of Powering the Nation Holdings Limited as a person with significant control on 21 July 2021 | |
20 Aug 2021 | PSC07 | Cessation of Hamilton March (Holdings) Limited as a person with significant control on 21 July 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
18 Jan 2021 | PSC07 | Cessation of Charles William Clements as a person with significant control on 29 May 2020 | |
18 Jan 2021 | PSC07 | Cessation of William John Andrews as a person with significant control on 29 May 2020 | |
18 Jan 2021 | PSC02 | Notification of Hamilton March (Holdings) Limited as a person with significant control on 29 May 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Jun 2020 | SH08 | Change of share class name or designation | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | TM01 | Termination of appointment of Chris Kerr as a director on 1 December 2019 | |
29 May 2020 | PSC07 | Cessation of Christopher James Kerr as a person with significant control on 1 December 2019 |