Advanced company searchLink opens in new window

DYNAMIC LINKS LIMITED

Company number 02983190

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
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