Advanced company searchLink opens in new window

DYNAMIC DEVELOPMENT CORPORATION LTD

Company number 08503237

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2017 DS01 Application to strike the company off the register
18 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
02 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from Cheadles Chartered Accountants Telegraph House 59 Wolverhampton Road Stafford ST17 4AW to 18 Pearl Brook Avenue Stafford ST16 3WJ on 23 March 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
19 Jun 2013 AP03 Appointment of Mr Colin Stewart Rhind as a secretary
19 Jun 2013 TM01 Termination of appointment of Colin Rhind as a director
06 Jun 2013 AP01 Appointment of Colin Rhind as a director
06 Jun 2013 AP01 Appointment of Allison Meek as a director
06 Jun 2013 TM01 Termination of appointment of Adrian Koe as a director
06 Jun 2013 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 6 June 2013
06 Jun 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted