- Company Overview for DYV LIMITED (11350768)
- Filing history for DYV LIMITED (11350768)
- People for DYV LIMITED (11350768)
- Insolvency for DYV LIMITED (11350768)
- More for DYV LIMITED (11350768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2020 | WU15 | Notice of final account prior to dissolution | |
13 Jan 2020 | AD01 | Registered office address changed from 7th Floor 10 Temple Street Birmingham B2 5BN England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 January 2020 | |
10 Jan 2020 | WU04 | Appointment of a liquidator | |
23 Oct 2019 | COCOMP | Order of court to wind up | |
14 Aug 2019 | AD01 | Registered office address changed from 2 Harvey Road Birmingham B26 1TD England to 10 7th Floor Temple Street Birmingham B2 5BN on 14 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Constantin Ovudu as a person with significant control on 3 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Constantin Ovudu as a director on 3 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
10 Aug 2018 | PSC04 | Change of details for Mr Dragos-Teodor Militaru as a person with significant control on 1 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Dragos-Teodor Militaru on 1 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Dragos-Teodor Militaru as a person with significant control on 1 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 28 Claire Court Woodside Avenue London N12 8TD United Kingdom to 2 Harvey Road Birmingham B26 1TD on 9 August 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|