- Company Overview for DYNAMIC CONSULTANCY LONDON LTD (08816418)
- Filing history for DYNAMIC CONSULTANCY LONDON LTD (08816418)
- People for DYNAMIC CONSULTANCY LONDON LTD (08816418)
- More for DYNAMIC CONSULTANCY LONDON LTD (08816418)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Mr . Kamruzzaman on 12 February 2019 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
09 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Kamruzzaman Kamruzzaman on 16 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Kamruzzaman Kamruzzaman on 11 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
07 Oct 2015 | AD01 | Registered office address changed from 214 Whitechapel Road Room No 7, 2nd Floor London E1 1BJ England to 102 Mile End Road London E1 4UN on 7 October 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Unit 6 Batty Street London E1 1RH England to 214 Whitechapel Road Room No 7, 2nd Floor London E1 1BJ on 3 September 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Flat 4 45 Eastdown Park London SE13 5HU to Unit 6 Batty Street London E1 1RH on 18 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
16 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
16 Dec 2013 | CH01 | Director's details changed for Mr Kamruz Zaman on 16 December 2013 | |
16 Dec 2013 | NEWINC |
Incorporation
|