DYNAMIC SERVICE MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 09253468 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 2 days |
SUMMARY
DYNAMIC SERVICE MANAGEMENT LTD is an dissolved private limited company with number 09253468. It was incorporated 9 years, 7 months, 24 days ago, on 08 October 2014 and it was dissolved 4 months, 2 days ago, on 30 January 2024. The company address is C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road, Stockport, SK7 5DP, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mrs Louise Mcinerney
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
New address: C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP
Change date: 2021-04-13
Old address: C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP England
Documents
Capital name of class of shares
Date: 26 Mar 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mcinerney
Change date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
Old address: C/O Gj Wood & Co Ltd 263 Buxton Road Great Moor Stockport Cheshire SK2 7NR
New address: C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Some Companies
27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED
1 PEASE PLACE,DIDCOT,OX11 8EY
Number: | 05732035 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOWER WEEK,CREDITON,EX17 6DN
Number: | 04417246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11861830 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYDON FAMILY HOLDINGS LIMITED
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 09686568 |
Status: | ACTIVE |
Category: | Private Limited Company |
LULWORTH SHOTLEY STREET,IPSWICH,IP9 1LF
Number: | 09919107 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLDEN SQUARE,BERWICK-UPON-TWEED,TD15 1BG
Number: | 11186469 |
Status: | ACTIVE |
Category: | Private Limited Company |