VALUE DYNAMICS LLP

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, LLP MEMBER NEVILLE MANUEL

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MRS ANJUM SHAUKAT

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 09/08/15

View Document

26/01/1526 January 2015 LLP MEMBER APPOINTED MR NEVILLE MANUEL

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, LLP MEMBER NAEEM YOUNIS

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 8TH FLOOR ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 ANNUAL RETURN MADE UP TO 09/08/14

View Document

04/09/134 September 2013 ANNUAL RETURN MADE UP TO 09/08/13

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O AGM, CHARTERED ACCOUNTANTS ROCKWARE BUSINESS CENTRE ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA UNITED KINGDOM

View Document

04/09/124 September 2012 ANNUAL RETURN MADE UP TO 09/08/12

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH UNITED KINGDOM

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 65 CREFFIELD ROAD EALING LONDON W3 9PS UNITED KINGDOM

View Document

09/08/119 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information