Advanced company searchLink opens in new window

DYNAMO PROPERTIES LIMITED

Company number 08420145

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 DS01 Application to strike the company off the register
08 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Sep 2015 AD01 Registered office address changed from 1st Floor 10 College Road Harrow Middlesex HA1 1BE to 4 Harecroft Lane Ickenham Uxbridge Middlesex UB10 8FD on 30 September 2015
27 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
13 Feb 2014 TM01 Termination of appointment of Manjit Bhasin as a director
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
03 Dec 2013 AP01 Appointment of Mr Jasjote Singh Bhasin as a director
15 Mar 2013 AP01 Appointment of Mr Manjit Bhasin as a director
13 Mar 2013 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 March 2013
13 Mar 2013 TM01 Termination of appointment of Graham Cowan as a director
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)