- Company Overview for GLOBAL DYNAMICS LIMITED (11194879)
- Filing history for GLOBAL DYNAMICS LIMITED (11194879)
- People for GLOBAL DYNAMICS LIMITED (11194879)
- More for GLOBAL DYNAMICS LIMITED (11194879)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
04 Oct 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 4 October 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jul 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
17 Jan 2020 | CH01 | Director's details changed for Mr Steven Brian Fenton on 16 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Jennifer Goldwyn Fenton on 16 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Steven Brian Fenton as a person with significant control on 16 January 2020 | |
04 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|