Advanced company searchLink opens in new window

DYNAMIC LETTINGS LIMITED

Company number 07687652

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 AD01 Registered office address changed from 348 Portswood Road Southampton S017 3Sb to Eddystone Kanes Hill Southampton SO19 6AH on 23 October 2015
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Sep 2012 TM01 Termination of appointment of Ravinder Singh as a director
25 Sep 2012 AP01 Appointment of Mrs Amarjit Kaur as a director
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of Ravinder Singh as a director
11 Nov 2011 TM01 Termination of appointment of Tony Weafer as a director
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted