This company is commonly known as Dynamiq Recruitment Services Limited. The company was founded 26 years ago and was given the registration number 03553596. The firm's registered office is in LONDON. You can find them at 33 Soho Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DYNAMIQ RECRUITMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03553596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Soho Square, London, England, W1D 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Soho Square, London, England, W1D 3QU | Secretary | 10 April 2014 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 15 November 2001 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 15 November 2001 | Active |
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH | Secretary | 26 June 1998 | Active |
Waldrons Farm, Brinkworth, Chippenham, SN15 5DQ | Secretary | 01 February 2000 | Active |
14 Stoke Park Close, Stoke Park Bishops Cleeve, Cheltenham, GL52 8UL | Secretary | 08 July 1998 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Secretary | 07 August 2003 | Active |
8 Gresham Gardens, London, NW11 8PB | Secretary | 15 November 2001 | Active |
Royex House, 5 Aldermanbury Square, London, EC2V 7LE | Corporate Secretary | 06 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 1998 | Active |
3 Caledonia Place, Bristol, BS8 4UH | Director | 26 June 1998 | Active |
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH | Director | 26 June 1998 | Active |
Daglingworth House, Church Road Daglingworth, Cirencester, GL7 7AG | Director | 04 March 1999 | Active |
The Wrangle, Dunkerton, Bath, BA2 8BJ | Director | 08 July 1998 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 17 September 2015 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
Waldrons Farm, Brinkworth, Chippenham, SN15 5DQ | Director | 01 February 2000 | Active |
14 Stoke Park Close, Stoke Park Bishops Cleeve, Cheltenham, GL52 8UL | Director | 08 July 1998 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 15 November 2001 | Active |
The Malthouse Barn, Chelwood, Bristol, BS39 4NN | Director | 08 July 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 1998 | Active |
Sugarman Education Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Soho Square, London, England, W1D 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-10 | Dissolution | Dissolution application strike off company. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Change account reference date company current extended. | Download |
2017-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Change account reference date company previous extended. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Officers | Appoint person director company with name date. | Download |
2015-08-04 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Change of name | Certificate change of name company. | Download |
2015-02-03 | Change of name | Certificate change of name company. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.