Dynamic Project Pay Limited

General information

Name:

Dynamic Project Pay Ltd

Office Address:

07626146: Companies House Default Address CF14 8LH Cardiff

Number: 07626146

Incorporation date: 2011-05-09

Dissolution date: 2019-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dynamic Project Pay came into being in 2011 as a company enlisted under no 07626146, located at CF14 8LH Cardiff at 07626146: Companies House Default Address. The firm's last known status was dissolved. Dynamic Project Pay had been operating on the market for eight years. It has a history in business name changing. In the past, the firm had two different names. Up to 2016 the firm was prospering as Dynamic Umbrella and up to that point its registered company name was Dynamite Umbrella.

The following business had just one director: Nigel D., who was appointed on 2016-08-01.

Brian K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Dynamic Project Pay Limited 2016-03-23
  • Dynamic Umbrella Limited 2011-05-25
  • Dynamite Umbrella Limited 2011-05-09

Financial data based on annual reports

Company staff

Nigel D.

Role: Director

Appointed: 01 August 2016

Latest update: 22 May 2023

People with significant control

Brian K.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 July 2018
Confirmation statement last made up date 30 June 2017
Annual Accounts 05 February 2013
Start Date For Period Covered By Report 2011-05-09
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 05 February 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts 25 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies