Advanced company searchLink opens in new window

DYNAMICA SYSTEMS LIMITED

Company number 08897190

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)
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
  • GBP 65,000
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
  • GBP 35,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted