Advanced company searchLink opens in new window

DYNAMI PLUMBERS LIMITED

Company number 11546980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
24 Feb 2020 PSC07 Cessation of Douglas Desmond Tait as a person with significant control on 29 August 2019
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
16 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Nov 2019 PSC04 Change of details for Mr Douglas Tait as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Douglas Tait on 22 November 2019
22 Nov 2019 PSC04 Change of details for Mrs Johanna Annelien Tait as a person with significant control on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Unit 14 Premier Business Park Dencora Way Luton LU3 3HP on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mrs Johanna Annelien Tait on 22 November 2019
31 Aug 2019 CS01 Confirmation statement made on 31 August 2019 with updates
29 Aug 2019 TM01 Termination of appointment of Douglas Desmond Tait as a director on 29 August 2019
11 Oct 2018 SH08 Change of share class name or designation
17 Sep 2018 PSC01 Notification of Douglas Desmond Tait as a person with significant control on 11 September 2018
17 Sep 2018 PSC04 Change of details for Mr Douglas Tait as a person with significant control on 11 September 2018
17 Sep 2018 PSC01 Notification of Johanna Annelien Tait as a person with significant control on 11 September 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 300
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 300
01 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-01
  • GBP 100