Advanced company searchLink opens in new window

DYNAMIC CHARTERS LTD

Company number 08975686

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 30 April 2017
29 Sep 2017 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 29 September 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 September 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 AP01 Appointment of Anna Antonides-Kaauw as a director on 25 June 2015
23 Sep 2015 AP01 Appointment of Klaas Cornelis Antonides as a director on 25 June 2015
23 Sep 2015 TM01 Termination of appointment of Diane Caroline Maria Schreiner as a director on 25 June 2015
23 Sep 2015 TM01 Termination of appointment of Joris Cornelis Buijs as a director on 25 June 2015
15 Sep 2015 AP04 Appointment of Niled Ltd. as a secretary on 10 August 2015
10 Sep 2015 AD01 Registered office address changed from 30 Gaskin House Stoke Newington Church Street London N16 9HH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 10 September 2015
01 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 100