- Company Overview for DUNAMIS MARKETING LTD (08709106)
- Filing history for DUNAMIS MARKETING LTD (08709106)
- People for DUNAMIS MARKETING LTD (08709106)
- More for DUNAMIS MARKETING LTD (08709106)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
11 Jul 2018 | PSC01 | Notification of Husman Ahmed Ishaq as a person with significant control on 6 April 2016 | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court, 24 Queen Street Manchester M2 5HX to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
10 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
03 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
30 Jun 2015 | AP01 | Appointment of Mr Husman Ahmed Ishaq as a director on 27 September 2013 | |
29 Jun 2015 | TM01 | Termination of appointment of Husman Ahmed Ishaq as a director on 18 June 2015 | |
23 Jun 2015 | CERTNM |
Company name changed london car rental express LTD\certificate issued on 23/06/15
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
18 Jun 2015 | AP01 | Appointment of Mr Husman Ahmed Ishaq as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Waris Khan as a director on 18 June 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
18 Jun 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Queens Court, 24 Queen Street Manchester M2 5HX on 18 June 2015 |