About

Registered Number: 07159185
Date of Incorporation: 16/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 11 months ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Founded in 2010, Dynamic Steps Ltd has its registered office in Coventry, it's status is listed as "Dissolved". The companies directors are Gupta, Pankaj, Panwar, Savitri, Karuna, Gupta Kaura. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Pankaj 16 February 2010 - 1
PANWAR, Savitri 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KARUNA, Gupta Kaura 16 February 2010 28 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ14 - N/A 31 March 2020
AD01 - Change of registered office address 25 February 2019
RESOLUTIONS - N/A 22 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2019
LIQ02 - N/A 22 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 April 2018
RESOLUTIONS - N/A 11 April 2018
PSC01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 08 October 2016
SH01 - Return of Allotment of shares 07 October 2016
AP01 - Appointment of director 08 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 30 November 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 22 September 2014
SH01 - Return of Allotment of shares 19 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 09 August 2013
SH01 - Return of Allotment of shares 09 August 2013
SH01 - Return of Allotment of shares 29 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 11 November 2011
TM02 - Termination of appointment of secretary 29 September 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 09 March 2011
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.