- Company Overview for DYNAMICS LEISURE LTD (09519319)
- Filing history for DYNAMICS LEISURE LTD (09519319)
- People for DYNAMICS LEISURE LTD (09519319)
- Insolvency for DYNAMICS LEISURE LTD (09519319)
- More for DYNAMICS LEISURE LTD (09519319)
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) |
---|---|---|---|
23 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2017 | AD01 | Registered office address changed from 2C Derwent Close Worcester WR4 9TY United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ on 27 February 2017 | |
24 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH03 | Secretary's details changed for Mrs Sharon Scott on 31 March 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mr Glenn Conway on 31 March 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Flat 1 Chacewater House Chacewater Avenue Worcester Worcs WR3 7AW to 2C Derwent Close Worcester WR4 9TY on 15 April 2016 | |
14 Jul 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 Chacewater House Chacewater Avenue Worcester Worcs WR3 7AW on 14 July 2015 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|