- Company Overview for DYNAMICA SYSTEMS LIMITED (08897190)
- Filing history for DYNAMICA SYSTEMS LIMITED (08897190)
- People for DYNAMICA SYSTEMS LIMITED (08897190)
- More for DYNAMICA SYSTEMS LIMITED (08897190)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Jul 2017 | AD01 | Registered office address changed from 521 , Crown House North Circular Road London NW10 7PN England to 206 New Road Croxley Green WD3 3HH on 7 July 2017 | |
02 Mar 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Sarosh Afzal Khan on 1 February 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 408-a, Crown House North Circular Road London NW10 7PN England to 521 , Crown House North Circular Road London NW10 7PN on 22 January 2016 | |
13 Dec 2015 | CH01 | Director's details changed for Mr Sarosh Afzal Khan on 13 December 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 56 Rabournmead Road Northolt UB5 6YH to 408-a, Crown House North Circular Road London NW10 7PN on 27 August 2015 | |
07 May 2014 | CH01 | Director's details changed for Mr Sarosh Khan on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Sarosh Khan as a director | |
06 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of a director | |
06 May 2014 | TM01 | Termination of appointment of a director | |
05 May 2014 | AP01 | Appointment of Mr Sarosh Afzal Khan as a director | |
10 Apr 2014 | AP01 | Appointment of Sarosh Khan as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 April 2014 | |
17 Feb 2014 | NEWINC |
Incorporation
|