- Company Overview for DYNAMIQ RECRUITMENT AND CONSULTANCY LTD (11951620)
- Filing history for DYNAMIQ RECRUITMENT AND CONSULTANCY LTD (11951620)
- People for DYNAMIQ RECRUITMENT AND CONSULTANCY LTD (11951620)
- More for DYNAMIQ RECRUITMENT AND CONSULTANCY LTD (11951620)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | CH01 | Director's details changed for Mr Max Houghton on 26 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Nigel Petrie Coe as a person with significant control on 26 November 2019 | |
27 Nov 2019 | AP03 | Appointment of Mr Max Houghton as a secretary on 26 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Nigel Coe as a secretary on 26 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Nigel Petrie Coe as a director on 26 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 6 Beaufort Chase Wilmslow SK9 2BZ England to 12 Egerton Street Stockton Heath Warrington WA4 6DT on 27 November 2019 | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 6 Beaufort Chase Wilmslow SK9 2BZ on 13 November 2019 | |
17 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-17
|