- Company Overview for DYNAMIC ESTATES LIMITED (06739030)
- Filing history for DYNAMIC ESTATES LIMITED (06739030)
- People for DYNAMIC ESTATES LIMITED (06739030)
- Insolvency for DYNAMIC ESTATES LIMITED (06739030)
- More for DYNAMIC ESTATES LIMITED (06739030)
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) |
---|---|---|---|
22 Dec 2010 | AD01 | Registered office address changed from 219 Baker Street London NW1 6XL on 22 December 2010 | |
22 Dec 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Apr 2010 | TM01 | Termination of appointment of Nicholas Dryden as a director | |
19 Apr 2010 | AP01 | Appointment of Mukhamed Ali Kurmanbayev as a director | |
23 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
11 Dec 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from 70 Charlotte Street London W1T 4QG on 11 December 2009 | |
25 Oct 2009 | TM02 | Termination of appointment of Juin Chin as a secretary | |
25 Oct 2009 | TM01 | Termination of appointment of Andreas Panayiotou as a director | |
25 Oct 2009 | AP01 | Appointment of Nicholas Scott Dryden as a director | |
17 Mar 2009 | 288a | Secretary appointed mr juin yong chin | |
17 Mar 2009 | 288a | Director appointed mr andreas costas panayiotou | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
28 Nov 2008 | 288b | Appointment terminated director graham cowan | |
28 Nov 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
03 Nov 2008 | NEWINC | Incorporation |