DYNAMIC ME LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2021-08-25

View Document

06/09/216 September 2021 Confirmation statement made on 2021-08-25 with updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA SIKORSKA-MUSZTAFA / 03/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF MUSZTAFA / 03/09/2020

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF MUSZTAFA

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIOLA SIKORSKA-MUSZTAFA / 03/09/2020

View Document

04/09/204 September 2020 CESSATION OF KRYSTIAN MUSZTAFA AS A PSC

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF MUSZTAFA / 03/09/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR KRZYSZTOF MUSZTAFA

View Document

03/09/203 September 2020 01/08/20 STATEMENT OF CAPITAL GBP 102

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR KRYSTIAN MUSZTAFA

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 1ST FLOOR, ROOM 2 ALBION MILLS ALBION ROAD BRADFORD WEST YORKSHIRE BD10 9TQ UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/07/1719 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 101

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA SIKORSKA-MUSZTAFA

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRYSTIAN MUSZTAFA

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 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