- Company Overview for DYNAMIC ADVERTISING GROUP LIMITED (SC243972)
- Filing history for DYNAMIC ADVERTISING GROUP LIMITED (SC243972)
- People for DYNAMIC ADVERTISING GROUP LIMITED (SC243972)
- More for DYNAMIC ADVERTISING GROUP LIMITED (SC243972)
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) |
---|---|---|---|
11 Apr 2018 | CH01 | Director's details changed for Ms Janis Lindy Deans on 1 December 2017 | |
11 Apr 2018 | TM02 | Termination of appointment of Douglas William Morrison as a secretary on 1 January 2018 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AD01 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 | |
12 Nov 2015 | AP03 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 21 September 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
25 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
24 Apr 2013 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 29 November 2012
|
|
23 Apr 2013 | TM01 | Termination of appointment of Philip Deans as a director | |
17 Apr 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
17 Apr 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
17 Apr 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|