This company is commonly known as Dynamic Int Ltd. The company was founded 7 years ago and was given the registration number 10371013. The firm's registered office is in LOUGHBOROUGH. You can find them at High Street Chambers, 25 High Street, Loughborough, Leicestershire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | DYNAMIC INT LTD |
---|---|---|
Company Number | : | 10371013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2016 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Street Chambers, 25 High Street, Loughborough, Leicestershire, LE11 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Street Chambers, 25 High Street, Loughborough, LE11 2PZ | Director | 14 November 2022 | Active |
High Street Chambers, 25 High Street, Loughborough, LE11 2PZ | Director | 10 September 2019 | Active |
High Street Chambers, 25 High Street, Loughborough, LE11 2PZ | Director | 15 February 2020 | Active |
184, Normanton Road, Derby, England, DE23 6UX | Director | 12 September 2016 | Active |
Emil Cervenak | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | High Street Chambers, 25 High Street, Loughborough, LE11 2PZ |
Nature of control | : |
|
Mrs Khair Un Nisa | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 184, Normanton Road, Derby, England, DE23 6UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company. | Download |
2021-01-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.