- Company Overview for DYNAMIC BUSINESS DEVELOPMENTS LLP (OC359490)
- Filing history for DYNAMIC BUSINESS DEVELOPMENTS LLP (OC359490)
- People for DYNAMIC BUSINESS DEVELOPMENTS LLP (OC359490)
- More for DYNAMIC BUSINESS DEVELOPMENTS LLP (OC359490)
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 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | LLAR01 | Annual return made up to 12 November 2013 | |
21 Feb 2014 | LLTM01 | Termination of appointment of Roger Alfred Mahoney as a member on 11 November 2013 | |
21 Jan 2014 | LLAD01 | Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 21 January 2014 | |
21 Jan 2014 | LLCH01 | Member's details changed for Mr Raymond John Pask on 12 November 2013 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Dec 2013 | LLCH01 | Member's details changed for Mr Raymond John Pask on 27 December 2013 | |
09 Jan 2013 | LLAR01 | Annual return made up to 12 November 2012 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2012 | LLAA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
13 Dec 2011 | LLAR01 | Annual return made up to 12 November 2011 | |
12 Nov 2010 | LLIN01 | Incorporation of a limited liability partnership |