DYNAMIQ RECRUITMENT SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Gazette. Gazette notice voluntary. 2020-12-22 View Report
Dissolution. Dissolution application strike off company. 2020-12-10 View Report
Persons with significant control. Change date: 2020-09-10. Psc name: Sugarman Education Group Limited. 2020-09-10 View Report
Address. Change date: 2020-09-10. Old address: Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF. New address: 33 Soho Square London W1D 3QU. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Officers. Termination date: 2020-03-16. Officer name: Chris Martin Kenneally. 2020-04-09 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Accounts. Accounts amended with accounts type dormant. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Change account reference date company current extended. 2017-08-30 View Report
Accounts. Accounts type dormant. 2017-08-28 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Change account reference date company previous extended. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type dormant. 2016-04-05 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Chris Kenneally. 2015-09-29 View Report
Officers. Officer name: Steven William Kirkpatrick. Termination date: 2015-07-21. 2015-08-04 View Report
Accounts. Accounts type dormant. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Change of name. Description: Company name changed sugarman pe & sen LIMITED\certificate issued on 07/04/15. 2015-04-07 View Report
Change of name. Description: Company name changed dynamiq recruitment services LIMITED\certificate issued on 03/02/15. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Officer name: Marianne Ullmann. 2014-04-23 View Report
Officers. Officer name: Mr Alan Connor. 2014-04-23 View Report
Officers. Officer name: Marianne Ullmann. 2014-04-23 View Report
Officers. Officer name: Mr Steven William Kirkpatrick. 2014-04-23 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type dormant. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Officer name: Phillip Lionel Ullmann. Change date: 2012-03-16. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Mrs Marianne Flora Ullmann. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Jack Rainer Ullmann. 2012-03-16 View Report
Officers. Change date: 2012-03-16. Officer name: Mrs Marianne Flora Ullmann. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Annual return. With made up date. 2011-05-26 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Accounts. Accounts type dormant. 2009-12-15 View Report
Resolution. Description: Resolutions. 2009-08-18 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report
Accounts. Legacy. 2008-05-22 View Report
Annual return. Legacy. 2008-05-07 View Report