DYNAMICS CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/11/1813 November 2018 | STRUCK OFF AND DISSOLVED |
| 28/08/1828 August 2018 | FIRST GAZETTE |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
| 07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 28 MILLWOOD LISVANE CARDIFF CF14 0TL |
| 07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 08/08/168 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/07/1526 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/07/1526 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1515 July 2015 | DISS40 (DISS40(SOAD)) |
| 14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM REGUS BUILDING MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RU |
| 14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 28 MILLWOOD LISVANE CARDIFF CF14 0TL WALES |
| 14/07/1514 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 07/07/157 July 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/12/1413 December 2014 | DISS40 (DISS40(SOAD)) |
| 11/12/1411 December 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 28/10/1428 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY VICTORIA WEST |
| 07/10/137 October 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM REGUS BUILDING MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RU WALES |
| 07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM BEAUMONT HOUSE LISVANE ROAD LLANISHEN CARDIFF CF14 0SE WALES |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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