- Company Overview for DYNAMICPEACE LIMITED (09559440)
- Filing history for DYNAMICPEACE LIMITED (09559440)
- People for DYNAMICPEACE LIMITED (09559440)
- Charges for DYNAMICPEACE LIMITED (09559440)
- More for DYNAMICPEACE LIMITED (09559440)
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) |
---|---|---|---|
25 Jul 2017 | MR01 | Registration of charge 095594400003, created on 24 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
21 May 2016 | AD01 | Registered office address changed from 600 Adams Hill Nottingham Nottinghamshire NG7 2GZ United Kingdom to 21 Regent Street Nottingham NG1 5BS on 21 May 2016 | |
07 Nov 2015 | MR01 | Registration of charge 095594400002, created on 30 October 2015 | |
13 Oct 2015 | MR01 | Registration of charge 095594400001, created on 23 September 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
26 Jun 2015 | AD01 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 600 Adams Hill Nottingham Nottinghamshire NG7 2GZ on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 24 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Mirza Kamran Baig as a director on 24 June 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|