- Company Overview for DYNASTY STRATEGICS (GP) LTD (07482926)
- Filing history for DYNASTY STRATEGICS (GP) LTD (07482926)
- People for DYNASTY STRATEGICS (GP) LTD (07482926)
- More for DYNASTY STRATEGICS (GP) LTD (07482926)
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
|
|
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
|
|
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
|
|
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
|
|
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
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 |