DYNACRAZE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-07 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

18/12/2018 December 2020 REGISTERED OFFICE ADDRESS CHANGED ON 18/12/2020 TO PO BOX 4385, 12248875: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEROME BAUTISTA / 23/10/2019

View Document

14/01/2014 January 2020 CESSATION OF CARON GALLIMORE AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME BAUTISTA

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARON GALLIMORE

View Document

06/11/196 November 2019 Registered office address changed from , 10 Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-11-06

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 10 ROWNHAMS CLOSE ROWNHAMS SOUTHAMPTON SO16 8AF UNITED KINGDOM

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JEROME BAUTISTA

View Document

05/11/195 November 2019 Registered office address changed from , 69 Grosvenor Road, Hyde, SK14 5AH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-11-05

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 69 GROSVENOR ROAD HYDE SK14 5AH UNITED KINGDOM

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company