Advanced company searchLink opens in new window

DYNAMIC VENTURES LTD

Company number 05909829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Jan 2018 PSC01 Notification of Harshad Raja as a person with significant control on 18 August 2017
09 Jan 2018 PSC01 Notification of Harshad Raja as a person with significant control on 18 August 2017
09 Jan 2018 AP01 Appointment of Mr Harshad Raja as a director on 18 August 2017
09 Jan 2018 TM01 Termination of appointment of Darren Scarman as a director on 31 December 2017
09 Dec 2017 PSC07 Cessation of Idah Muneyi Gaga as a person with significant control on 18 August 2017
08 Dec 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 30 Erhart House 50 Aerodrome Road London NW9 5ZQ on 8 December 2017
23 Nov 2017 AP01 Appointment of Mr Darren Scarman as a director on 18 August 2017
23 Nov 2017 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 18 August 2017
23 Nov 2017 TM01 Termination of appointment of Idah Muneyi Gaga as a director on 18 August 2017
15 Nov 2017 AA Micro company accounts made up to 31 August 2017
15 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1