Advanced company searchLink opens in new window

DYNAMIC DISTRIBUTIONS LIMITED

Company number NI621839

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)
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
  • GBP 100
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
  • GBP 100
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted