Advanced company searchLink opens in new window

DYNAMIC CONSULTANCY LONDON LTD

Company number 08816418

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 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
  • GBP 50,000
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
  • GBP 50,000
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
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
  • MODEL ARTICLES ‐ Model articles adopted