DYNAMIC TRANSPORT BUSINESS LIMITED

2 Rooms Lane 2 Rooms Lane, Leeds, LS27 9PB, England
StatusDISSOLVED
Company No.08647000
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 27 days

SUMMARY

DYNAMIC TRANSPORT BUSINESS LIMITED is an dissolved private limited company with number 08647000. It was incorporated 10 years, 9 months, 9 days ago, on 12 August 2013 and it was dissolved 4 years, 7 months, 27 days ago, on 24 September 2019. The company address is 2 Rooms Lane 2 Rooms Lane, Leeds, LS27 9PB, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: 2 Rooms Fold Morley Leeds LS27 9PS England

New address: 2 Rooms Lane Morley Leeds LS27 9PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 2 Rooms Fold Morley Leeds LS27 9PS

Change date: 2019-03-11

Old address: Jones Accountants 25-27 Queen Street Morley Leeds LS27 8EG England

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Simon James Jarrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 2 Rooms Lane Leeds West Yorkshire LS27 9PB

Change date: 2016-07-25

New address: Jones Accountants 25-27 Queen Street Morley Leeds LS27 8EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Jarrett

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Haist

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Heist

Change date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

17 FOOD LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:10977177
Status:ACTIVE
Category:Private Limited Company

CLASSPASS UK LIMITED

11TH FLOOR, WHITEFRIARS,BRISTOL,BS1 2NT

Number:09467376
Status:ACTIVE
Category:Private Limited Company

DANINA PRIM LIMITED

125 ROMAN ROAD,LONDON,E2 0QN

Number:09406409
Status:ACTIVE
Category:Private Limited Company

MAN-MACHINE INTERFACE SOLUTIONS LIMITED

SECOND FLOOR,1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:03427046
Status:ACTIVE
Category:Private Limited Company
Number:08964625
Status:ACTIVE
Category:Private Limited Company

SNP PLUS LTD

OFFICE 2 1-16 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:08074265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source