Advanced company searchLink opens in new window

DYNAMICS IT LTD

Company number 06728112

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 AD01 Registered office address changed from 1 Liverpool Street London EC2M 7QD on 20 February 2012
23 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1
02 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
10 Nov 2009 AA Total exemption small company accounts made up to 31 October 2009
21 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Anjana Tailor on 21 October 2009
28 Jul 2009 287 Registered office changed on 28/07/2009 from 572-574 romford road london E12 5AF united kingdom
15 Jan 2009 288b Appointment Terminated Director jitesh shah
31 Dec 2008 288a Director appointed anjana tailor
20 Oct 2008 NEWINC Incorporation