DYNAMIC BUILDING PROJECTS LTD

Company Documents

DateDescription
10/11/2110 November 2021 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT BRAINE / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BRAINE / 01/01/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/02/1713 February 2017 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