DYNAMIC CUBE LTD

Company Documents

DateDescription
20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Registered office address changed from Mio Amico Rear 391 Coventry Road Small Heath Birmingham B10 0SP England to Flat 6 8 Windsor Street South Birmingham B7 4HY on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-03-24

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-03-31

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed from Unit 1 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT England to Mio Amico Rear 391 Coventry Road Small Heath Birmingham B10 0SP on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 COMPANY NAME CHANGED BLINKUP MEDIA LTD CERTIFICATE ISSUED ON 06/04/20

View Document

01/04/201 April 2020 COMPANY NAME CHANGED DYNAMIC CUBE LTD CERTIFICATE ISSUED ON 01/04/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ABBAS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ABDO SHARIF

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ABBAS

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABBAS / 07/11/2017

View Document

07/11/177 November 2017 CHANGE PERSON AS DIRECTOR

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ABDO SHARIF

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDO SHARIF / 01/04/2017

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED ABBAS / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDO SHARIF / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABBAS / 03/04/2017

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ABDO SHARIF / 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information