(TM01) 15th April 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th April 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2023. New Address: 13-15 Charlemont Street Moy Dungannon BT71 7SL. Previous address: 7 Dungannon Street Moy Dungannon BT71 7SH Northern Ireland
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2022
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dynes wholesale LTDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th January 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2019
| incorporation
|
Free Download
|