- Company Overview for DYNAMIC CARE STARTUP LTD (10789155)
- Filing history for DYNAMIC CARE STARTUP LTD (10789155)
- People for DYNAMIC CARE STARTUP LTD (10789155)
- Registers for DYNAMIC CARE STARTUP LTD (10789155)
- More for DYNAMIC CARE STARTUP LTD (10789155)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
22 Apr 2022 | CH01 | Director's details changed for Ms Fradileidy Cobas on 22 April 2022 | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 39 Bridgeway New Bradwell Milton Keynes MK13 0ES on 3 June 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
01 Apr 2021 | CH01 | Director's details changed for Ms Fradileidy Cobas on 1 April 2021 | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
05 Oct 2020 | AD03 | Register(s) moved to registered inspection location 39 Bridgeway New Bradwell Milton Keynes MK13 0ES | |
05 Oct 2020 | CERTNM |
Company name changed dignity champion LTD\certificate issued on 05/10/20
|
|
03 Oct 2020 | AD02 | Register inspection address has been changed to 39 Bridgeway New Bradwell Milton Keynes MK13 0ES | |
12 Aug 2020 | PSC01 | Notification of Fradileidy Cobas as a person with significant control on 8 August 2020 | |
12 Aug 2020 | PSC07 | Cessation of Francis Okeyo Njoro as a person with significant control on 8 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Francis Okeyo Njoro on 8 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Ms Fradileidy Cobas as a director on 8 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from 101 Ramsons Avenue Ramsons Avenue Conniburrow Milton Keynes MK14 7BD England to Kemp House 160 City Road London EC1V 2NX on 11 May 2020 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Sep 2019 | PSC01 | Notification of Francis Okeyo Njoro as a person with significant control on 4 September 2019 | |
28 Jun 2019 | PSC07 | Cessation of Francis Okeyo Njoro as a person with significant control on 18 June 2019 |