- Company Overview for DYNAMIC ROPE ACCESS LIMITED (08577768)
- Filing history for DYNAMIC ROPE ACCESS LIMITED (08577768)
- People for DYNAMIC ROPE ACCESS LIMITED (08577768)
- More for DYNAMIC ROPE ACCESS LIMITED (08577768)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD01 | Registered office address changed from , Apartment 114 Highcroft Hall, Highcroft Road, Birmingham, B23 6GS, England to Apartment 114 Highcroft Hall Highcroft Road Birmingham B23 6GS on 12 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from , Appartment 114 Highcroft Road, Erdington, Birmingham, B23 6GS, England to Apartment 114 Highcroft Hall Highcroft Road Birmingham B23 6GS on 12 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from , 2/10 Braithwaite Road, Birmingham, West Midlands, B111LA, England to Apartment 114 Highcroft Hall Highcroft Road Birmingham B23 6GS on 11 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Josh Anelli on 1 October 2013 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-20
|