- Company Overview for DYNAMO PROPERTIES LIMITED (08420145)
- Filing history for DYNAMO PROPERTIES LIMITED (08420145)
- People for DYNAMO PROPERTIES LIMITED (08420145)
- More for DYNAMO PROPERTIES LIMITED (08420145)
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
|
|
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
|
|
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
|
|
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
|