DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD
Company number 08615505
- Company Overview for DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)
- Filing history for DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)
- People for DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)
- Charges for DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)
- More for DYNAMIC URBAN DEVELOPMENT ENTERPRISE LTD (08615505)
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) |
---|---|---|---|
05 Oct 2018 | MR01 | Registration of charge 086155050003, created on 18 September 2018 | |
02 Oct 2018 | MR01 | Registration of charge 086155050001, created on 18 September 2018 | |
07 Sep 2018 | PSC01 | Notification of Hamza Hasnen Shakoor as a person with significant control on 1 July 2018 | |
07 Sep 2018 | PSC07 | Cessation of Shak Shaqeel as a person with significant control on 1 July 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Hamza Hasnen Shakoor as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Shak Shaqeel as a director on 1 April 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
20 Jun 2016 | AA | Micro company accounts made up to 31 July 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from , 1 Bury New Road, Manchester, M8 8FW to 2-16 Bury New Road Manchester M8 8EL on 20 June 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Dec 2015 | RT01 | Administrative restoration application | |
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
18 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-18
|