Download leads from Nexok and grow your business. Find out more

Dynamo Mortgages Limited

Documents

Total Documents22
Total Pages213

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off
13 October 2020First Gazette notice for voluntary strike-off
6 October 2020Application to strike the company off the register
3 October 2019Confirmation statement made on 22 September 2019 with updates
27 June 2019Total exemption full accounts made up to 7 December 2018
20 June 2019Previous accounting period extended from 30 September 2018 to 7 December 2018
9 January 2019Satisfaction of charge 109786940001 in full
9 January 2019Registration of charge 109786940002, created on 20 December 2018
5 October 2018Confirmation statement made on 22 September 2018 with updates
25 September 2018Termination of appointment of Manoj Kumar Badale as a director on 16 May 2018
25 September 2018Termination of appointment of Peter Curran as a director on 16 May 2018
25 September 2018Termination of appointment of Himanshu Haridas Raja as a director on 16 May 2018
9 July 2018Appointment of Peter Curran as a director on 28 February 2018
27 June 2018Appointment of Mr Daniel Owen Cobley as a director on 28 February 2018
27 June 2018Appointment of Himanshu Raja as a director on 28 February 2018
27 June 2018Appointment of Mr Manoj Kumar Badale as a director on 28 February 2018
13 November 2017Registration of charge 109786940001, created on 30 October 2017
13 November 2017Registration of charge 109786940001, created on 30 October 2017
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
23 September 2017Incorporation
Statement of capital on 2017-09-23
  • GBP 1
23 September 2017Incorporation
Statement of capital on 2017-09-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing