DNATA TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 08355824 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 25 days |
SUMMARY
DNATA TRANSPORT LIMITED is an dissolved private limited company with number 08355824. It was incorporated 11 years, 5 months, 5 days ago, on 10 January 2013 and it was dissolved 25 days ago, on 21 May 2024. The company address is Dakota House Poyle Road Dakota House Poyle Road, Berkshire, SL3 0QX, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-03
Officer name: Mr James Andrew Butler
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Mark Peter Coates
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-28
Psc name: Dnata Limited
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Peter Coates
Change date: 2022-01-10
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 29 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Peter Coates
Appointment date: 2021-12-28
Documents
Termination director company with name termination date
Date: 29 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Rosario Selli Marino
Documents
Appoint person director company with name date
Date: 05 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Miss Alexandra Anne Christiane Doisneau
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Gary Ian Morgan
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Rosario Selli Marino
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stewart Angus
Termination date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change person director company with change date
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-12
Officer name: Mr Rosario Selli Marino
Documents
Accounts amended with accounts type dormant
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-22
Officer name: Mr Rosario Selli Marino
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
Old address: Unit 3 Northumberland Close Stanwell Staines-upon-Thames Middlesex TW19 7LN
Change date: 2019-01-10
New address: Dakota House Poyle Road Colnbrook Berkshire SL3 0QX
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-30
Officer name: Mr Rosario Selli Marino
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Ian Morgan
Change date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Old address: Unit 8 Radius Park St Anthony's Way Feltham Middlesex TW14 0NG
Change date: 2014-03-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stewart Angus
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rosario Selli Marino
Documents
Change account reference date company current extended
Date: 16 Sep 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cole
Documents
Some Companies
BEAUMONT HOTEL (MIDCO) LIMITED
SECOND FLOOR,LONDON,W1S 1FE
Number: | 11637599 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 09351535 |
Status: | ACTIVE |
Category: | Private Limited Company |
EA PROJECT MANAGEMENT SOLUTIONS LTD
5 HOLFORD AVENUE,WALSALL,WS2 9DH
Number: | 08912945 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLCOMBE ROAD,,N17 9AA
Number: | 01332867 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IMPERIAL CLEANING SERVICES LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04669917 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PORTLAND ROAD,SOUTHALL,UB2 4BX
Number: | 10434947 |
Status: | ACTIVE |
Category: | Private Limited Company |