Advanced company searchLink opens in new window

DYNASTY STRATEGICS (GP) LTD

Company number 07482926

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 112,000
12 Feb 2016 AP01 Appointment of Ms Geraldine Ann Luck as a director on 12 February 2016
12 Feb 2016 TM02 Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Franciscus Johannes Maria Timmermans as a director on 12 February 2016
11 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
14 Oct 2015 AD01 Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 14 October 2015
12 Oct 2015 AP01 Appointment of Mr Franciscus Johannes Maria Timmermans as a director on 9 October 2015
11 Oct 2015 TM01 Termination of appointment of Tom Ole Kristensen as a director on 9 October 2015
13 Apr 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 112,000
12 Dec 2014 AD01 Registered office address changed from 22 Bevis Marks 2Nd Floor (East) London EC3A 7JB to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 12 December 2014
08 Oct 2014 AA Full accounts made up to 31 January 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 112,000
13 Jun 2014 AP03 Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 1,200,000
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 12,000
28 Feb 2014 SH02 Consolidation of shares on 30 January 2014
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
06 Jan 2014 AD01 Registered office address changed from 22 Bevis Marks 2Nd Floor (East) London EC3A 7JB England on 6 January 2014
06 Jan 2014 AD01 Registered office address changed from 29 Bengeo Mews, Bengeo Street Hertford SG14 3TL England on 6 January 2014