Advanced company searchLink opens in new window

DYNAMIC ECO BUILD LTD

Company number 11712111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
09 May 2023 CH01 Director's details changed for Mr Gavin Wilkes on 9 May 2023
03 May 2023 AA Micro company accounts made up to 28 February 2023
03 May 2023 CERTNM Company name changed Q4 buildings LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
02 May 2023 PSC04 Change of details for Mr Gavin Wilkes as a person with significant control on 2 May 2023
02 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 28 February 2023
17 Feb 2023 AD01 Registered office address changed from Pure Office Suite 61 Broadwell Road Oldbury West Midlands B69 4BY to Unit 108F 120 Vyse Street Birmingham B18 6NF on 17 February 2023
17 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
29 Sep 2021 PSC04 Change of details for Mr Gavin Wilkes as a person with significant control on 6 April 2021
28 Sep 2021 PSC04 Change of details for Mr Gavin Wilkes as a person with significant control on 6 April 2021
13 Sep 2021 PSC01 Notification of Gavin Wilkes as a person with significant control on 6 April 2021
24 Jul 2021 AD01 Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU England to Pure Office Suite 61 Broadwell Road Oldbury West Midlands B69 4BY on 24 July 2021
06 May 2021 DISS40 Compulsory strike-off action has been discontinued
05 May 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 TM01 Termination of appointment of Gary Quinn as a director on 1 March 2021
01 Apr 2021 PSC07 Cessation of Gary Quinn as a person with significant control on 1 March 2021
01 Apr 2021 TM01 Termination of appointment of Kyle Neville Quinn as a director on 1 March 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted