DYNAMIC CONSULTANCY LONDON LTD

102 Mile End Road, London, E1 4UN, England
StatusDISSOLVED
Company No.08816418
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 23 days

SUMMARY

DYNAMIC CONSULTANCY LONDON LTD is an dissolved private limited company with number 08816418. It was incorporated 10 years, 6 months, 18 days ago, on 16 December 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 10 November 2020. The company address is 102 Mile End Road, London, E1 4UN, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mr . Kamruzzaman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr Kamruzzaman Kamruzzaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mr Kamruzzaman Kamruzzaman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 214 Whitechapel Road Room No 7, 2nd Floor London E1 1BJ England

New address: 102 Mile End Road London E1 4UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: Unit 6 Batty Street London E1 1RH England

New address: 214 Whitechapel Road Room No 7, 2nd Floor London E1 1BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: Flat 4 45 Eastdown Park London SE13 5HU

New address: Unit 6 Batty Street London E1 1RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Kamruz Zaman

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB & SS LIMITED

43 ELMWOOD ROAD,CROYDON,CR0 2SX

Number:10813793
Status:ACTIVE
Category:Private Limited Company

DECORATIVE MIRRORS ON LINE LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06895814
Status:ACTIVE
Category:Private Limited Company

GEMOJ LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10364605
Status:ACTIVE
Category:Private Limited Company

HATCHMOOR NURSING HOME LIMITED

47 BOUTPORT STREET,BARNSTAPLE,EX31 1SQ

Number:06320919
Status:ACTIVE
Category:Private Limited Company

PENTAGON PLASTICS LIMITED

UNIT 4 BLATCHFORD ROAD,WEST SUSSEX,RH13 5QR

Number:01365703
Status:ACTIVE
Category:Private Limited Company

SPORTCITY LIVING MANAGEMENT COMPANY LIMITED

3RD FLOOR REAR SUITE BOULTON HOUSE,MANCHESTER,M1 3HY

Number:04795228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source