DYNAMIC LANKA CONSTRUCTIONS LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Cessation of Kandiah Satheeshkumar as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Termination of appointment of Kandiah Satheeshkumar as a director on 2023-10-01

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Registered office address changed from 64 Gledwood Avenue Hayes UB4 0AW England to 12 Aberconway Road Morden SM4 5LN on 2023-08-08

View Document

08/08/238 August 2023 Notification of Chandrakanthan Chandranehru as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Chandrakanthan Chandranehru as a director on 2023-08-08

View Document

01/08/231 August 2023 Appointment of Mr Kandiah Satheeshkumar as a director on 2023-07-31

View Document

01/08/231 August 2023 Registered office address changed from 41 Lincoln Road London E7 8QN England to 64 Gledwood Avenue Hayes UB4 0AW on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Notification of Kandiah Satheeshkumar as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Thiyagarajah Sripraba as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Thiyagarajah Sripraba as a director on 2023-07-31

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

11/07/2311 July 2023 Appointment of Mr Thiyagarajah Sripraba as a director on 2023-05-05

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Registered office address changed from Office Suite 23 & 24 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN United Kingdom to 41 Lincoln Road London E7 8QN on 2023-07-11

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Notification of Thiyagarajah Sripraba as a person with significant control on 2023-05-05

View Document

11/07/2311 July 2023 Termination of appointment of Kandiah Satheeshkumar as a director on 2023-05-05

View Document

11/07/2311 July 2023 Cessation of Kandiah Satheeshkumar as a person with significant control on 2023-05-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Director's details changed for Mr Kandiah Satheeshkumar on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr Kandiah Satheeshkumar as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Office Suite 23 & 24 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2021-06-18

View Document

17/06/2017 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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