- Company Overview for DYNAMIC LINKS LIMITED (02983190)
- Filing history for DYNAMIC LINKS LIMITED (02983190)
- People for DYNAMIC LINKS LIMITED (02983190)
- Charges for DYNAMIC LINKS LIMITED (02983190)
- Insolvency for DYNAMIC LINKS LIMITED (02983190)
- More for DYNAMIC LINKS LIMITED (02983190)
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) |
---|---|---|---|
02 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
17 Jul 2021 | MR04 | Satisfaction of charge 029831900004 in full | |
15 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
12 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2019 | AD01 | Registered office address changed from Suite 5, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 24 June 2019 | |
21 Jun 2019 | LIQ02 | Statement of affairs | |
21 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | TM01 | Termination of appointment of Joshua Pinchas Morris as a director on 1 March 2019 | |
07 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 November 2018 | |
12 Dec 2018 | CH03 | Secretary's details changed for Mr Gary Francis Morris on 3 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Joshua Pinchas Morris on 3 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Jennifer Marie Morris on 3 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Gary Francis Morris on 3 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 5, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mrs Jennifer Marie Morris as a person with significant control on 3 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Gary Francis Morris as a person with significant control on 3 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
02 May 2018 | MR01 | Registration of charge 029831900004, created on 16 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
17 May 2017 | TM01 | Termination of appointment of David Lawrence Morris as a director on 17 May 2017 |