- Company Overview for DYNAMIC HOSPITALITY LTD. (08350053)
- Filing history for DYNAMIC HOSPITALITY LTD. (08350053)
- People for DYNAMIC HOSPITALITY LTD. (08350053)
- Charges for DYNAMIC HOSPITALITY LTD. (08350053)
- More for DYNAMIC HOSPITALITY LTD. (08350053)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr. Chander Shekhar Ahuja on 30 September 2014 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Mar 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AD01 | Registered office address changed from 12 Grosvenor Street West Birmingham B16 8HN England on 12 February 2014 | |
01 May 2013 | AD01 | Registered office address changed from Flat 19 Central Walk Station Approach Epsom Surrey KT19 8BY United Kingdom on 1 May 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2013 | NEWINC |
Incorporation
|