DYNAMO CONTENT LIMITED
Status | ACTIVE |
Company No. | 06339634 |
Category | Private Limited Company |
Incorporated | 10 Aug 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMO CONTENT LIMITED is an active private limited company with number 06339634. It was incorporated 16 years, 9 months, 23 days ago, on 10 August 2007. The company address is 82 Reddish Road 82 Reddish Road, Stockport, SK5 7QU, Cheshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 24 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Resolution
Date: 29 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 2 Pendlebury Road Cheadle SK8 4BH
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 11 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Elizabeth Gorton
Change date: 2010-08-01
Documents
Capital allotment shares
Date: 07 Jun 2010
Action Date: 31 May 2009
Category: Capital
Type: SH01
Date: 2009-05-31
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 10/08/07\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 06 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 10/08/07\gbp si 1@1=1\gbp ic 2/3\
Documents
Some Companies
10 BLATTNER CLOSE,HERTFORDSHIRE,WD6 3PD
Number: | 04439398 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLUID HANDLING RECRUITMENT SERVICES LTD
117 SHERIFOOT LANE,SUTTON COLDFIELD,B75 5DU
Number: | 08145743 |
Status: | ACTIVE |
Category: | Private Limited Company |
202-208 CHEETHAM BUSINESS CENTRE,MANCHESTER,M8 8LW
Number: | 09775733 |
Status: | ACTIVE |
Category: | Private Limited Company |
GBS PROPERTIES (MANAGEMENT) LIMITED
28 BEAFORD GROVE,LONDON,SW20 9LB
Number: | 10317758 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY HOUSE VALLEY FARM,SWABY ALFORD,LN13 0BD
Number: | 00345885 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRAY HOUSE,BELFAST,BT1 6DN
Number: | NP000304 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |