Advanced company searchLink opens in new window

THE DYNAMIC BOARDROOM LTD

Company number 08854711

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Micro company accounts made up to 28 February 2023
22 Mar 2023 AA01 Previous accounting period extended from 31 January 2023 to 28 February 2023
22 Mar 2023 TM01 Termination of appointment of Karen Linda Dearing as a director on 22 March 2023
01 Jun 2022 AA Micro company accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC01 Notification of Karen Linda Dearing as a person with significant control on 20 January 2019
20 Feb 2019 AP01 Appointment of Mrs Karen Linda Dearing as a director on 20 January 2019
20 Feb 2019 PSC07 Cessation of Philip Ronald Dearing as a person with significant control on 20 January 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 January 2019
  • GBP 100
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
04 Mar 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
28 Jun 2017 PSC07 Cessation of Michael Christopher Mcdermott as a person with significant control on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from 24 Eden Street Wingerworth Chesterfield Derbyshire S42 6TE to 8 Main Street Great Oxendon Market Harborough LE16 8NE on 31 March 2017
31 Mar 2017 AP03 Appointment of Mrs Karen Linda Dearing as a secretary on 30 March 2017
31 Mar 2017 TM01 Termination of appointment of Michael Christopher Mcdermott as a director on 30 March 2017