Dynamic Learning Solutions Ltd was setup in 2004, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as Dow, Nicolas Simon for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOW, Nicolas Simon | 27 January 2004 | 28 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 August 2013 | |
LIQ MISC - N/A | 20 August 2013 | |
4.40 - N/A | 09 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2013 | |
3.6 - Abstract of receipt and payments in receivership | 28 January 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 28 January 2013 | |
LQ01 - Notice of appointment of receiver or manager | 19 July 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
4.20 - N/A | 25 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 May 2012 | |
AA - Annual Accounts | 24 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH03 - Change of particulars for secretary | 16 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 22 January 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
363s - Annual Return | 18 April 2006 | |
CERTNM - Change of name certificate | 22 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
363s - Annual Return | 22 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
225 - Change of Accounting Reference Date | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
288b - Notice of resignation of directors or secretaries | 25 February 2004 | |
NEWINC - New incorporation documents | 27 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 21 August 2006 | Outstanding |
N/A |