Advanced company searchLink opens in new window

DYNAMIC SUPPLEMENTS LIMITED

Company number 09775343

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
27 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
10 Aug 2018 PSC07 Cessation of Colin Vincent Wright as a person with significant control on 10 August 2018
23 Jan 2018 AD01 Registered office address changed from Unit 7 Reads Road Fenton Industrial Estate Stoke-on-Trent ST4 2RL England to The Long Kennels, Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on 23 January 2018
23 Jan 2018 CS01 Confirmation statement made on 13 September 2017 with updates
23 Jan 2018 PSC04 Change of details for Mr Colin Vincent Wright as a person with significant control on 23 January 2018
17 Jan 2018 PSC02 Notification of Nature's Supplements Limited as a person with significant control on 6 April 2016
30 Nov 2017 SH02 Consolidation of shares on 23 November 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 2.000
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1000 ordinary shares of £0.001 each in the issued share capital be consolidated and divided into 1 deffered share of £1.00 each 23/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 MR01 Registration of charge 097753430003, created on 11 October 2017
18 Oct 2017 MR01 Registration of charge 097753430002, created on 11 October 2017
18 Oct 2017 MR01 Registration of charge 097753430001, created on 11 October 2017
14 Aug 2017 TM01 Termination of appointment of Geoff James Howard as a director on 9 August 2017
18 Jun 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016