- Company Overview for DYNAMIC DISTRIBUTIONS LIMITED (NI621839)
- Filing history for DYNAMIC DISTRIBUTIONS LIMITED (NI621839)
- People for DYNAMIC DISTRIBUTIONS LIMITED (NI621839)
- More for DYNAMIC DISTRIBUTIONS LIMITED (NI621839)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from 6 Sharman Road Belfast BT9 5FW to 61 Rugby Road Belfast BT7 1PT on 29 July 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AP01 | Appointment of Mr Christopher Owen Mckenna as a director on 25 July 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 50 North Bank Belfast BT6 0DX to 6 Sharman Road Belfast BT9 5FW on 5 November 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Rafal Jozwicki as a director on 24 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
09 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-09
|