- 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) |
---|---|---|---|
29 May 2020 | AP01 | Appointment of Mr Charlie Clements as a director on 29 May 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
04 Apr 2019 | MR01 | Registration of charge 106620540001, created on 3 April 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | SH02 | Sub-division of shares on 26 September 2018 | |
06 Nov 2018 | SH08 | Change of share class name or designation | |
29 Oct 2018 | PSC01 | Notification of Christopher James Kerr as a person with significant control on 26 September 2018 | |
29 Oct 2018 | PSC01 | Notification of Charles William Clements as a person with significant control on 17 September 2018 | |
29 Oct 2018 | PSC01 | Notification of William John Andrews as a person with significant control on 17 September 2018 | |
29 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr William John Andrews as a director on 26 September 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Hmffr Ltd as a director on 26 September 2018 | |
09 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
30 May 2017 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 9 st Thomas Street London SE1 9RY on 30 May 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|