Dynamic Procurement Holdings Limited

DataGardener
dynamic procurement holdings limited
dissolved
Unknown

Dynamic Procurement Holdings Limited

07671362Private Limited With Share Capital

Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, B33AX
Incorporated

15/06/2011

Company Age

14 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Dynamic Procurement Holdings Limited (07671362) is a private limited with share capital incorporated on 15/06/2011 (14 years old) and registered in birmingham, B33AX. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Dph builds technology based businesses. our aim is to help management teams build companies whilst also providing software development and strategic planning.focused around the use of technology to deliver highly efficient and effective process dph aim to ensure that all businesses within the group ...

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 15/06/2011
B33AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

11

Shareholders

1

Patents

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:12-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Capital Allotment Shares
Category:Capital
Date:20-04-2022
Resolution
Category:Resolution
Date:13-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-03-2021
Resolution
Category:Resolution
Date:04-03-2021
Memorandum Articles
Category:Incorporation
Date:04-03-2021
Resolution
Category:Resolution
Date:29-01-2021
Memorandum Articles
Category:Incorporation
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Resolution
Category:Resolution
Date:14-06-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2019
Capital Allotment Shares
Category:Capital
Date:31-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-04-2018
Resolution
Category:Resolution
Date:09-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Capital Allotment Shares
Category:Capital
Date:17-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2013
Resolution
Category:Resolution
Date:17-05-2013
Resolution
Category:Resolution
Date:17-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2013
Termination Secretary Company With Name
Category:Officers
Date:29-08-2012
Termination Director Company With Name
Category:Officers
Date:29-08-2012
Termination Director Company With Name
Category:Officers
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-08-2011
Capital Alter Shares Subdivision
Category:Capital
Date:18-08-2011
Capital Allotment Shares
Category:Capital
Date:18-08-2011
Resolution
Category:Resolution
Date:18-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Incorporation Company
Category:Incorporation
Date:15-06-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2022
Filing Date25/03/2022
Latest Accounts31/03/2021

Trading Addresses

Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, West Midlands B3 3Ax, B33AXRegistered

Contact

08712270188
dynamic-procurement.com/
Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, B33AX