Dony Trans Ltd was dissolved on 2021-10-19.
Dony Trans was a private limited company that was located at 21 Beeson Street, Grimsby, DN31 2QH, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2018-05-09) was run by 1 director.
Director Donatas N. who was appointed on 10 June 2020.
The company was classified as "freight transport by road" (49410).
As stated in the official records, there was a name alteration on 2020-06-15 and their previous name was Neo Trans.
The latest confirmation statement was sent on 2020-05-08 and last time the statutory accounts were sent was on 31 May 2019.
Dony Trans Ltd Address / Contact
Office Address
21 Beeson Street
Town
Grimsby
Post code
DN31 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11351691
Date of Incorporation
Wed, 9th May 2018
Date of Dissolution
Tue, 19th Oct 2021
Industry
Freight transport by road
End of financial Year
31st May
Company age
3 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Sat, 22nd May 2021
Last confirmation statement dated
Fri, 8th May 2020
Company staff
Donatas N.
Position: Director
Appointed: 10 June 2020
Marian S.
Position: Director
Appointed: 09 May 2018
Resigned: 10 June 2020
People with significant control
Marian S.
Notified on
9 May 2018
Ceased on
10 June 2020
Nature of control:
75,01-100% shares
Company previous names
Neo Trans
June 15, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-05-31
Balance Sheet
Current Assets
1 297
Net Assets Liabilities
430
Other
Creditors
867
Net Current Assets Liabilities
430
Total Assets Less Current Liabilities
430
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020-06-15
filed on: 15th, June 2020
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with updates 2020-05-08
filed on: 11th, June 2020
confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: 2020-06-10
filed on: 10th, June 2020
officers
Free Download
(1 page)
AD01
Registered office address changed from 19 Beeson Street Grimsby DN31 2QH United Kingdom to 21 Beeson Street Grimsby DN31 2QH on 2020-06-10
filed on: 10th, June 2020
address
Free Download
(1 page)
AP01
New director was appointed on 2020-06-10
filed on: 10th, June 2020
officers
Free Download
(2 pages)
PSC03
Notification of a person with significant control 2020-06-10
filed on: 10th, June 2020
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020-06-10
filed on: 10th, June 2020
persons with significant control
Free Download
(1 page)
AA
Micro company accounts made up to 2019-05-31
filed on: 5th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-05-08
filed on: 10th, May 2019
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.