- Company Overview for DYNAMIC WEALTH NOMINEE UK LTD (06676701)
- Filing history for DYNAMIC WEALTH NOMINEE UK LTD (06676701)
- People for DYNAMIC WEALTH NOMINEE UK LTD (06676701)
- More for DYNAMIC WEALTH NOMINEE UK LTD (06676701)
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
|
|
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 |