DYNAMIC WEB SOLUTIONS LIMITED

465c Hornsey Road, London, N19 4DR, England
StatusACTIVE
Company No.11357259
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC WEB SOLUTIONS LIMITED is an active private limited company with number 11357259. It was incorporated 6 years, 1 month, 7 days ago, on 11 May 2018. The company address is 465c Hornsey Road, London, N19 4DR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 465C Hornsey Road London N19 4DR

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Stefan Motolity

Change date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Stefan Motolity

Change date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2019-10-03

Old address: 20 Ailsa Avenue Blackpool FY4 4HW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Daniel Stefan Motolity

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Stefan Motolity

Appointment date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Daniel Stefan Motolity

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonya Michelle Tracey

Termination date: 2018-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Sonya Michelle Tracey

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Sonya Tracey

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY OF LONDON DAIRIES LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:07686846
Status:ACTIVE
Category:Private Limited Company

GJS WEALTH MANAGEMENT LTD

GJS HOUSE,STALYBRIDGE,SK15 2LD

Number:08937136
Status:ACTIVE
Category:Private Limited Company

M-L SPETHMANN LIMITED

105 WILKINSON WAY,LONDON,W4 5XF

Number:10885262
Status:ACTIVE
Category:Private Limited Company

MANHATTAN DEVELOPMENTS LIMITED

EAST KINGSWAY BUSINESS CENTRE MID,DUNDEE,DD4 7RH

Number:SC193273
Status:ACTIVE
Category:Private Limited Company

MRS ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11620984
Status:ACTIVE
Category:Private Limited Company

NATURA CONSULTING LTD

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:09450453
Status:ACTIVE
Category:Private Limited Company

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