Advanced company searchLink opens in new window

DYV LIMITED

Company number 11350768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100