About

Registered Number: 06468278
Date of Incorporation: 09/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (8 years ago)
Registered Address: 19 Lennox Road, Hove, East Sussex, BN3 5HY,

 

Having been setup in 2008, Dynamic50 Ltd are based in Hove in East Sussex, it's status is listed as "Dissolved". Dynamic50 Ltd is VAT Registered in the UK. Stokes, Aimee is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOKES, Aimee 09 January 2008 14 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 26 November 2014
DISS40 - Notice of striking-off action discontinued 26 November 2014
AA - Annual Accounts 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AR01 - Annual Return 10 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 29 October 2012
AD01 - Change of registered office address 16 August 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288b - Notice of resignation of directors or secretaries 15 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.