- Company Overview for ABC DYNAMICS LIMITED (08549759)
- Filing history for ABC DYNAMICS LIMITED (08549759)
- People for ABC DYNAMICS LIMITED (08549759)
- Charges for ABC DYNAMICS LIMITED (08549759)
- More for ABC DYNAMICS LIMITED (08549759)
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) |
---|---|---|---|
13 Feb 2018 | AP04 | Appointment of St James's Corporate Services Limited as a secretary on 1 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 2 February 2018 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Salam Alaswad on 30 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Salam Alaswad on 30 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr Salam Alaswad on 30 October 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Salam Fouad Naoom Alaswad as a person with significant control on 30 October 2017 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
12 Sep 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
11 Mar 2016 | CERTNM |
Company name changed citypoint bullion LIMITED\certificate issued on 11/03/16
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | MR01 | Registration of charge 085497590001, created on 25 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Salam Alaswad on 30 May 2015 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD03 | Register(s) moved to registered inspection location | |
30 May 2014 | AD02 | Register inspection address has been changed | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
18 Jun 2013 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary | |
30 May 2013 | NEWINC |
Incorporation
|