Advanced company searchLink opens in new window

DUNAMIS MARKETING LTD

Company number 08709106

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)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-31
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
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
  • GBP 999
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