Advanced company searchLink opens in new window

DYNAMIC WEALTH NOMINEE UK LTD

Company number 06676701

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 20 November 2013
05 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
20 Aug 2013 TM02 Termination of appointment of a secretary
10 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
10 Jul 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 10 July 2012
02 May 2012 AA Accounts for a dormant company made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
19 Sep 2011 AP01 Appointment of Mr Christiaan Luyt Jordaan as a director
03 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Jacobus Strydom Van Wyk on 19 August 2010
22 Oct 2010 CH01 Director's details changed for Gart Daniel Pienaar on 19 August 2010
09 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Nov 2009 AP04 Appointment of Duport Secretary Ltd as a secretary
23 Nov 2009 AD01 Registered office address changed from Expired Contracts, the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 23 November 2009
19 Nov 2009 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 19 November 2009
19 Nov 2009 TM02 Termination of appointment of Duport Secretary Limited as a secretary
25 Aug 2009 363a Return made up to 19/08/09; full list of members
25 Aug 2009 288c Director's change of particulars / gart pienaar / 19/08/2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from expired contract, the bristol office 2 southfield road westbury on trym bristol BS9 3BH
18 Aug 2009 287 Registered office changed on 18/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
24 Dec 2008 288a Director appointed jacobus strydom van wyk