- 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) |
---|---|---|---|
16 Jan 2017 | TM01 | Termination of appointment of Wendy Harris as a director on 20 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
15 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Jennifer Marie Morris on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for David Lawrence Morris on 16 June 2016 | |
16 Jun 2016 | CH03 | Secretary's details changed for Gary Francis Morris on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Gary Francis Morris on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mrs Wendy Harris on 16 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Joshua Pinchas Morris as a director on 20 May 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Gary Francis Morris on 14 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Jennifer Marie Morris on 14 June 2016 | |
15 Jun 2016 | CH03 | Secretary's details changed for Gary Francis Morris on 14 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for David Lawrence Morris on 14 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mrs Wendy Harris on 14 June 2016 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location 1st Floor 314 Regents Park Road Finchley London N3 2LT | |
08 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
10 Nov 2015 | AD02 | Register inspection address has been changed to 1st Floor 314 Regents Park Road Finchley London N3 2LT | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |