Dony Express Ltd was officially closed on 2021-11-17.
Dony Express was a private limited company that could have been found at Spf 9 Ensign House, Admirals Way, London, E14 9XQ. Its full net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2016-10-06) was run by 1 director.
Director Luiz B. who was appointed on 06 October 2016.
The company was classified as "unlicensed carrier" (53202).
The latest confirmation statement was sent on 2020-03-24 and last time the accounts were sent was on 31 October 2019.
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2021
gazette
Free Download
(1 page)
AD01
Address change date: 2020/12/21. New Address: Spf 9 Ensign House Admirals Way London E14 9XQ. Previous address: 4 st Clements Road Nechells Birmingham B7 5AF England
filed on: 21st, December 2020
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/03/24
filed on: 7th, April 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/03/24
filed on: 4th, April 2019
confirmation statement
Free Download
(5 pages)
AA
Accounts for a micro company for the period ending on 2017/10/31
filed on: 6th, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/03/24
filed on: 5th, April 2018
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2018/02/22. New Address: 4 st Clements Road Nechells Birmingham B7 5AF. Previous address: 51 Oakhill Crescent Acocks Green Birmingham B27 7LS England
filed on: 22nd, February 2018
address
Free Download
(1 page)
MR01
Registration of charge 104142420002, created on 2017/09/28
filed on: 29th, September 2017
mortgage
Free Download
(23 pages)
MR01
Registration of charge 104142420001, created on 2017/05/05
filed on: 8th, May 2017
mortgage
Free Download
(25 pages)
CS01
Confirmation statement with updates 2017/03/24
filed on: 24th, March 2017
confirmation statement
Free Download
CH01
On 2016/11/03 director's details were changed
filed on: 3rd, November 2016
officers
Free Download
(2 pages)
AD01
Address change date: 2016/10/12. New Address: 51 Oakhill Crescent Acocks Green Birmingham B27 7LS. Previous address: Unit 5, 27 Spring Road Tyseley Birmingham B11 3ER England
filed on: 12th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.