DYNAMICS CIRCLE LIMITED
Status | DISSOLVED |
Company No. | 08227562 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 16 days |
SUMMARY
DYNAMICS CIRCLE LIMITED is an dissolved private limited company with number 08227562. It was incorporated 11 years, 8 months, 13 days ago, on 25 September 2012 and it was dissolved 1 year, 16 days ago, on 23 May 2023. The company address is Telecom House First Floor 125-135 Telecom House First Floor 125-135, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 18 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Ms Cheuk Chi Cheryl Chan
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-24
Psc name: Ms Cheuk Chi Cheryl Chan
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
New address: Telecom House First Floor 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-09
Officer name: Ms Cheuk Chi Cheryl Chan
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom
Change date: 2013-08-14
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheuk Chi Cheryl Chan
Change date: 2013-08-13
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cheuk Chi Cheryl Chan
Change date: 2013-02-12
Documents
Some Companies
LEAF 27C TOWER 42,LONDON,EC2N 1HQ
Number: | 05340718 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTH STREET,DEAL,CT14 7AW
Number: | 11620491 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL DIVING AND MARITIME LIMITED
UNIT I ST. AUSTELL BAY BUSINESS PARK,ST. AUSTELL,PL25 3RF
Number: | 06291501 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFIELDS,LONDON,EC2V 7QF
Number: | OC324915 |
Status: | IN ADMINISTRATION |
Category: | Limited Liability Partnership |
KFC SERVICES (BRADFORD) LIMITED
THE REGISTRAR SUITE 6 HOWLEY PARK BUSINESS VILLAGE, PULLAN WAY,LEEDS,LS27 0BZ
Number: | 04807883 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STUDLAND CLOSE STUDLAND CLOSE,MANSFIELD,NG19 8UG
Number: | 11227344 |
Status: | ACTIVE |
Category: | Private Limited Company |