COLVA DYNAMIC LTD

Register to unlock more data on OkredoRegister

COLVA DYNAMIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10125895

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2024
Micro company accounts made up to 2023-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon17/01/2024
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon07/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-07
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon30/08/2022
Registered office address changed from Flat 2 86 Princes Park Lane Hayes UB3 1JX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-30
dot icon30/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/08/2022
Cessation of Johnny Moore as a person with significant control on 2022-08-26
dot icon30/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Johnny Moore as a director on 2022-08-26
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/07/2020
Registered office address changed from 19 Charlotte Street Rugby CV21 3HB United Kingdom to Flat 2 86 Princes Park Lane Hayes UB3 1JX on 2020-07-03
dot icon03/07/2020
Notification of Johnny Moore as a person with significant control on 2020-06-10
dot icon03/07/2020
Cessation of Daniel De Oliveira as a person with significant control on 2020-06-10
dot icon03/07/2020
Appointment of Mr Johnny Moore as a director on 2020-06-10
dot icon03/07/2020
Termination of appointment of Daniel De Oliveira as a director on 2020-06-10
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon31/03/2020
Registered office address changed from 153 Three Spires Avenue Coventry CV6 1LB United Kingdom to 19 Charlotte Street Rugby CV21 3HB on 2020-03-31
dot icon31/03/2020
Cessation of Aaron Cooper as a person with significant control on 2020-03-11
dot icon31/03/2020
Notification of Daniel De Oliveira as a person with significant control on 2020-03-11
dot icon31/03/2020
Appointment of Mr Daniel De Oliveira as a director on 2020-03-11
dot icon31/03/2020
Termination of appointment of Aaron Cooper as a director on 2020-03-11
dot icon27/12/2019
Registered office address changed from 8 Royal Close Daventry N11 9DS United Kingdom to 153 Three Spires Avenue Coventry CV6 1LB on 2019-12-27
dot icon27/12/2019
Notification of Aaron Cooper as a person with significant control on 2019-12-10
dot icon27/12/2019
Cessation of Sarka Kratochvilova as a person with significant control on 2019-12-10
dot icon27/12/2019
Appointment of Mr Aaron Cooper as a director on 2019-12-10
dot icon27/12/2019
Termination of appointment of Sarka Kratochvilova as a director on 2019-12-10
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon10/10/2019
Registered office address changed from 16, Aquila Drive Newcastle upon Tyne NE15 0BS United Kingdom to 8 Royal Close Daventry N11 9DS on 2019-10-10
dot icon10/10/2019
Notification of Sarka Kratochvilova as a person with significant control on 2019-09-20
dot icon10/10/2019
Cessation of Daryl Curley as a person with significant control on 2019-09-20
dot icon10/10/2019
Appointment of Mr Sarka Kratochvilova as a director on 2019-09-20
dot icon10/10/2019
Termination of appointment of Daryl Curley as a director on 2019-09-20
dot icon08/05/2019
Registered office address changed from 30 Lingfield Walk Corby NN18 9JS United Kingdom to 16, Aquila Drive Newcastle upon Tyne NE15 0BS on 2019-05-08
dot icon07/05/2019
Appointment of Mr Daryl Curley as a director on 2019-04-17
dot icon07/05/2019
Cessation of Catalin Darabanu as a person with significant control on 2019-04-17
dot icon07/05/2019
Notification of Daryl Curley as a person with significant control on 2019-04-17
dot icon07/05/2019
Termination of appointment of Catalin Darabanu as a director on 2019-04-17
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon12/11/2018
Appointment of Mr Catalin Darabanu as a director on 2018-11-02
dot icon12/11/2018
Registered office address changed from 4 the Fensway Birmingham B34 6EY United Kingdom to 30 Lingfield Walk Corby NN18 9JS on 2018-11-12
dot icon12/11/2018
Termination of appointment of Ioan Ghergut as a director on 2018-11-02
dot icon12/11/2018
Cessation of Ioan Ghergut as a person with significant control on 2018-11-02
dot icon12/11/2018
Notification of Catalin Darabanu as a person with significant control on 2018-11-02
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon28/08/2018
Notification of Ioan Ghergut as a person with significant control on 2018-08-15
dot icon28/08/2018
Cessation of Demario Bennett as a person with significant control on 2018-08-15
dot icon28/08/2018
Registered office address changed from 7 Elstar Court Lowen Road Rainham United Kingdom RM13 8FN United Kingdom to 4 the Fensway Birmingham B34 6EY on 2018-08-28
dot icon28/08/2018
Appointment of Mr Ioan Ghergut as a director on 2018-08-15
dot icon28/08/2018
Termination of appointment of Demario Bennett as a director on 2018-08-15
dot icon12/06/2018
Notification of Demario Bennett as a person with significant control on 2018-05-24
dot icon12/06/2018
Appointment of Mr Demario Bennett as a director on 2018-05-24
dot icon12/06/2018
Termination of appointment of Terence Dunne as a director on 2017-10-16
dot icon11/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Elstar Court Lowen Road Rainham United Kingdom RM13 8FN on 2018-06-11
dot icon11/06/2018
Termination of appointment of Aleksandra Maria Pruska as a director on 2018-04-05
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-24
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Cessation of Aleksandra Maria Pruska as a person with significant control on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon29/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-16
dot icon29/12/2017
Notification of Aleksandra Maria Pruska as a person with significant control on 2017-10-16
dot icon29/12/2017
Appointment of Miss Aleksandra Maria Pruska as a director on 2017-10-16
dot icon29/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-12-29
dot icon29/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-16
dot icon11/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLVA DYNAMIC LTD

COLVA DYNAMIC LTD is an(a) Dissolved company incorporated on 14/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLVA DYNAMIC LTD?

toggle

COLVA DYNAMIC LTD is currently Dissolved. It was registered on 14/04/2016 and dissolved on 16/04/2024.

Where is COLVA DYNAMIC LTD located?

toggle

COLVA DYNAMIC LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does COLVA DYNAMIC LTD do?

toggle

COLVA DYNAMIC LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does COLVA DYNAMIC LTD have?

toggle

COLVA DYNAMIC LTD had 1 employees in 2023.

What is the latest filing for COLVA DYNAMIC LTD?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.