DYNAMIC PAYMENT LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHING LUK / 06/08/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / YAN LUK / 28/04/2017

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED VINCENT CHESHIRE

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / YUHUI YANG / 25/08/2014

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / YUHUI YANG / 25/08/2014

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED YUHUI YANG

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information