This company is commonly known as Dubai Dynamo Limited. The company was founded 15 years ago and was given the registration number 06799694. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | DUBAI DYNAMO LIMITED |
---|---|---|
Company Number | : | 06799694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Greengate, Cardale Park, Harrogate, HG3 1GY | Secretary | 31 January 2014 | Active |
3, Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 31 January 2014 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Corporate Secretary | 23 January 2009 | Active |
Thornton Barn, Sharow Hall Farm, Sharow, Ripon, HG4 5BP | Director | 23 January 2009 | Active |
3, Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 08 August 2014 | Active |
The Old Granary, Camp House Farm Nosterfield, Bedale, DL8 2QZ | Director | 23 January 2009 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Corporate Director | 23 January 2009 | Active |
Sunvale Trading Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Gaming Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Accounts | Change account reference date company previous extended. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Change of name | Certificate change of name company. | Download |
2016-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-14 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.