Advanced company searchLink opens in new window

DYNAMIC CARE STARTUP LTD

Company number 10789155

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
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